CASABELLA INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CASABELLA INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801369

Incorporation date

06/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

31/32 High Street, Wellingborough, Northamptonshire NN8 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon08/12/2023
Voluntary strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon15/11/2023
Application to strike the company off the register
dot icon07/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon21/03/2023
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA England to 31/32 High Street Wellingborough Northamptonshire NN8 4HL on 2023-03-21
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-28
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon28/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon02/12/2021
Total exemption full accounts made up to 2020-09-29
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon03/09/2021
Confirmation statement made on 2021-07-06 with updates
dot icon28/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon22/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon20/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton Northants NN2 7AZ to Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA on 2015-11-18
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon12/01/2012
Registered office address changed from 2 Elsden Road Wellingborough Northamptonshire NN8 1PY on 2012-01-12
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon13/08/2010
Director's details changed for Wayne Gregory on 2010-07-06
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 06/07/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 06/07/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 06/07/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 06/07/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 06/07/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 06/07/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2004
Secretary's particulars changed
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Return made up to 06/07/03; full list of members
dot icon13/12/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon13/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/08/2002
Return made up to 06/07/02; full list of members
dot icon07/09/2001
Return made up to 06/07/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2001-01-31
dot icon07/08/2000
Return made up to 06/07/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 2000-01-31
dot icon16/03/2000
Accounting reference date shortened from 30/06/00 to 31/01/00
dot icon18/11/1999
Particulars of mortgage/charge
dot icon04/08/1999
New secretary appointed
dot icon29/07/1999
Registered office changed on 29/07/99 from: sterling offices 60 midland road wellingborough northamptonshire NN8 1LU
dot icon29/07/1999
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon29/07/1999
New director appointed
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon06/07/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2022
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
28/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2022
dot iconNext account date
28/09/2023
dot iconNext due on
28/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
132.00
-
0.00
-
-
2022
1
3.73K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Giovanna
Secretary
06/07/1999 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/07/1999 - 06/07/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
06/07/1999 - 06/07/1999
12878
Gregory, Wayne
Director
06/07/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASABELLA INTERIORS LIMITED

CASABELLA INTERIORS LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at 31/32 High Street, Wellingborough, Northamptonshire NN8 4HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASABELLA INTERIORS LIMITED?

toggle

CASABELLA INTERIORS LIMITED is currently Active. It was registered on 06/07/1999 .

Where is CASABELLA INTERIORS LIMITED located?

toggle

CASABELLA INTERIORS LIMITED is registered at 31/32 High Street, Wellingborough, Northamptonshire NN8 4HL.

What does CASABELLA INTERIORS LIMITED do?

toggle

CASABELLA INTERIORS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for CASABELLA INTERIORS LIMITED?

toggle

The latest filing was on 08/12/2023: Voluntary strike-off action has been suspended.