About

Registered Number: 05052986
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 12 Otley Road, Guiseley, Leeds, LS28 8AH

 

Bellissima Exclusive Ltd was registered on 23 February 2004, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the company are Wellman, Margaret Ruth, Ralph, Sara Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Sara Ruth 26 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WELLMAN, Margaret Ruth 26 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 December 2017
CH01 - Change of particulars for director 25 April 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 03 August 2004
225 - Change of Accounting Reference Date 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.