About

Registered Number: 04894333
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Malton Enterprise Park, 6 Cherry Farm Close (Unit 1), Malton, North Yorkshire, YO17 6AD,

 

Based in Malton, North Yorkshire, Bella Di Notte Ltd was established in 2003, it's status is listed as "Active". 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
MORLEY, Christopher John 04 August 2005 - 1
MORLEY, Susan 24 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 25 April 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 17 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 08 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
SH01 - Return of Allotment of shares 03 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
RESOLUTIONS - N/A 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 01 May 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
225 - Change of Accounting Reference Date 11 February 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.