About

Registered Number: 04323332
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 49 High Street, Burnham-On-Crouch, Essex, CM0 8AG,

 

Based in Essex, Bellota Ltd was established in 2001, it has a status of "Active". The current directors of the company are James, Sarah Louise, Tolhurst, Nicholas Stuart, Snow, Sarah, Snow, Peter Edward Ballintine. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Sarah Louise 24 May 2013 - 1
TOLHURST, Nicholas Stuart 24 May 2013 - 1
SNOW, Peter Edward Ballintine 15 November 2001 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SNOW, Sarah 15 November 2001 24 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 11 January 2017
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 10 December 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 03 December 2013
AA01 - Change of accounting reference date 26 November 2013
AD01 - Change of registered office address 19 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 13 November 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 16 November 2004
287 - Change in situation or address of Registered Office 07 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 25 November 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
225 - Change of Accounting Reference Date 28 February 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.