Advanced company searchLink opens in new window

BELLWAY HOUSING TRUST LIMITED

Company number 00248760

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)
31 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
02 Jan 2024 AA Full accounts made up to 31 July 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
26 Oct 2022 AA Full accounts made up to 31 July 2022
07 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
04 Nov 2021 AA Full accounts made up to 31 July 2021
04 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Jan 2021 AA Full accounts made up to 31 July 2020
25 Aug 2020 AD01 Registered office address changed from Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 July 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 July 2018
12 Dec 2018 TM01 Termination of appointment of Simon Scougall as a director on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of John Knowlton Watson as a director on 12 December 2018
01 Aug 2018 TM01 Termination of appointment of Edward Francis Ayres as a director on 31 July 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
20 Dec 2017 AA Full accounts made up to 31 July 2017
01 Sep 2017 AP01 Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017
05 May 2017 CH01 Director's details changed for Mr Edward Francis Ayres on 5 May 2017
02 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 July 2016
15 Mar 2016 CH01 Director's details changed for Mr Edward Francis Ayres on 14 March 2016
24 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6,000