Advanced company searchLink opens in new window

BELL DEVELOPMENTS LIMITED

Company number 03713498

Filter by category

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)
05 Jan 2016 MR04 Satisfaction of charge 72 in full
01 Dec 2015 MR04 Satisfaction of charge 47 in full
01 Dec 2015 MR04 Satisfaction of charge 46 in full
01 Dec 2015 MR04 Satisfaction of charge 48 in full
30 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
18 Mar 2014 TM01 Termination of appointment of Alan Dingley as a director
12 Mar 2014 AD01 Registered office address changed from Carvers Warehouse 3Rd Floor North Dale Street Manchester M1 2HG England on 12 March 2014
12 Mar 2014 AD01 Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 12 March 2014
31 Dec 2013 AA Accounts for a small company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a small company made up to 31 March 2012
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
23 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr Charles Richard Topham on 1 March 2012
23 Mar 2012 CH01 Director's details changed for Mr Robert Thomas Newham on 1 March 2012
23 Mar 2012 CH01 Director's details changed for Alan Dingley on 1 March 2012
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 73
18 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
18 Mar 2011 AP03 Appointment of Mr Darren Lee Holt as a secretary
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
26 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45