About

Registered Number: 06450736
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 116 Rochdale Road, Halifax, HX2 7HB,

 

Founded in 2007, Bellyfeel Ltd has its registered office in Halifax, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Krishna Mungo 11 December 2007 - 1
DAVIS, Richard 21 February 2011 01 March 2014 1
LIM, Andrew 27 May 2008 01 April 2011 1
RYAN-CARTER, Liza 21 February 2011 04 May 2011 1
Secretary Name Appointed Resigned Total Appointments
RYAN-CARTER, Liza 11 December 2007 21 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 April 2020
PSC04 - N/A 24 April 2020
CS01 - N/A 09 December 2019
PSC04 - N/A 16 August 2019
AD01 - Change of registered office address 19 July 2019
AA - Annual Accounts 21 May 2019
AD01 - Change of registered office address 07 May 2019
PSC04 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 December 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 04 November 2014
AD01 - Change of registered office address 17 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 September 2011
AD01 - Change of registered office address 14 July 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
RESOLUTIONS - N/A 01 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 May 2009
225 - Change of Accounting Reference Date 10 November 2008
287 - Change in situation or address of Registered Office 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
MEM/ARTS - N/A 09 January 2008
CERTNM - Change of name certificate 07 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.