About

Registered Number: 05500657
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Booths Hall, Booths Park, Chelford Road, Knutsford, WA16 8GS,

 

Established in 2005, Bdm Bella Design & Marketing Ltd has its registered office in Knutsford, it's status at Companies House is "Active". This organisation has 4 directors listed as Watson, Alison Thompson, Watson, Paul William, Capelle, Mark Louis, Whittenbury, Hannah Claire in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Paul William 06 July 2005 - 1
CAPELLE, Mark Louis 14 July 2005 30 September 2012 1
WHITTENBURY, Hannah Claire 14 July 2005 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Alison Thompson 06 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 05 December 2011
SH01 - Return of Allotment of shares 17 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CERTNM - Change of name certificate 25 March 2010
RESOLUTIONS - N/A 25 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
363s - Annual Return 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 15 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.