Bellevue Insurance Brokers LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-07-31 | |
DUTCH & DUTCH DEBT SOLUTIONS LIMITED
BELLEVUE BROKERS LTD.
Company type | Private Limited Company, Active |
Company Number | 06960057 |
Record last updated | Wednesday, February 14, 2018 3:21:37 AM UTC |
Official Address | 301 Churchill House Suite 120 Bunns Lane Mill Hill Hale There are 497 companies registered at this street |
Postal Code | NW72AS |
Sector | Activities of insurance agents and brokers |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 6, 2017 | Change of particulars for director | |
Registry | Sep 6, 2017 | Change of particulars for director 2599949... | |
Registry | Sep 6, 2017 | Change of particulars for director | |
Registry | Sep 6, 2017 | Change of particulars for secretary | |
Registry | Sep 5, 2017 | Confirmation statement made , with updates | |
Registry | Aug 30, 2017 | Persons with significant control | |
Registry | Aug 30, 2017 | Persons with significant control 2599918... | |
Financials | May 15, 2017 | Annual accounts | |
Registry | Sep 14, 2016 | Confirmation statement made , with updates | |
Registry | Jul 13, 2016 | Two appointments: 2 men | |
Financials | Apr 13, 2016 | Annual accounts | |
Registry | Jul 29, 2015 | Annual return | |
Registry | Jul 29, 2015 | Change of particulars for director | |
Registry | Jul 29, 2015 | Change of particulars for secretary | |
Registry | Jul 29, 2015 | Change of particulars for director | |
Registry | Jul 29, 2015 | Change of particulars for director 2595492... | |
Financials | Mar 26, 2015 | Annual accounts | |
Registry | Oct 7, 2014 | Annual return | |
Financials | May 12, 2014 | Annual accounts | |
Registry | Sep 3, 2013 | Annual return | |
Registry | Aug 8, 2013 | Change of registered office address | |
Financials | Mar 28, 2013 | Annual accounts | |
Registry | Aug 17, 2012 | Change of name certificate | |
Registry | Aug 17, 2012 | Company name change | |
Registry | Aug 13, 2012 | Change of name 10 | |
Registry | Aug 13, 2012 | Notice of change of name nm01 - resolution | |
Registry | Aug 13, 2012 | Resolution | |
Registry | Aug 7, 2012 | Annual return | |
Registry | Aug 7, 2012 | Change of particulars for secretary | |
Registry | Aug 7, 2012 | Change of particulars for director | |
Registry | Apr 4, 2012 | Change of name certificate | |
Registry | Apr 4, 2012 | Notice of change of name nm01 - resolution | |
Registry | Apr 4, 2012 | Company name change | |
Registry | Apr 2, 2012 | Appointment of a man as Haulier and Director | |
Registry | Apr 2, 2012 | Appointment of a person as Director | |
Registry | Apr 2, 2012 | Resignation of one Director | |
Financials | Mar 30, 2012 | Annual accounts | |
Registry | Oct 4, 2011 | Annual return | |
Registry | Oct 4, 2011 | Change of particulars for director | |
Registry | Oct 4, 2011 | Change of particulars for secretary | |
Financials | Mar 9, 2011 | Annual accounts | |
Registry | Dec 23, 2010 | Change of registered office address | |
Registry | Aug 11, 2010 | Annual return | |
Registry | Jul 13, 2009 | Three appointments: 3 men | |