Advanced company searchLink opens in new window

JOHN BELL & CROYDEN LIMITED

Company number 00228331

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
09 Jan 2024 AA Full accounts made up to 31 March 2023
23 Aug 2023 MR04 Satisfaction of charge 002283310002 in full
23 Aug 2023 MR04 Satisfaction of charge 002283310003 in full
18 Aug 2023 AP01 Appointment of Mr Andrew Eliot Caplan as a director on 17 August 2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2023 SH02 Statement of capital on 21 July 2023
  • GBP 811,756.00
31 Jul 2023 SH06 Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 562,500.25
27 Jul 2023 PSC02 Notification of Bestway National Chemists Limited as a person with significant control on 26 July 2023
27 Jul 2023 PSC07 Cessation of Admenta Holdings Limited as a person with significant control on 26 July 2023
27 Jul 2023 AP03 Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 July 2023
27 Jul 2023 AP01 Appointment of Mr Sebastian Hobbs as a director on 26 July 2023
27 Jul 2023 AP01 Appointment of Miss Katherine Rebecca Jacob as a director on 26 July 2023
27 Jul 2023 TM01 Termination of appointment of Robin Lindsay Dargue as a director on 26 July 2023
27 Jul 2023 TM01 Termination of appointment of Wendy Margaret Hall as a director on 26 July 2023
27 Jul 2023 TM01 Termination of appointment of Mark Coupland as a director on 26 July 2023
27 Jul 2023 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 26 July 2023
27 Jul 2023 AD01 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Merchants Warehouse Castle Street Manchester M3 4LZ on 27 July 2023
24 Jul 2023 SH06 Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 0.50
24 Jul 2023 SH19 Statement of capital on 24 July 2023
  • GBP 562,501.00
24 Jul 2023 CAP-SS Solvency Statement dated 24/07/23
24 Jul 2023 SH20 Statement by Directors
24 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 811,756.25