About

Registered Number: 05282202
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY

 

Bella Interior Ltd was registered on 09 November 2004 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Pourbakhtiary, Abbas, Galgani, Sarah for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALGANI, Sarah 09 November 2004 03 November 2006 1
Secretary Name Appointed Resigned Total Appointments
POURBAKHTIARY, Abbas 01 April 2005 03 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 04 December 2015
AD01 - Change of registered office address 03 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 December 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
225 - Change of Accounting Reference Date 24 May 2006
363s - Annual Return 08 December 2005
RESOLUTIONS - N/A 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
123 - Notice of increase in nominal capital 17 October 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
CERTNM - Change of name certificate 02 February 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.