- Company Overview for BELL DEVELOPMENTS LIMITED (03713498)
- Filing history for BELL DEVELOPMENTS LIMITED (03713498)
- People for BELL DEVELOPMENTS LIMITED (03713498)
- Charges for BELL DEVELOPMENTS LIMITED (03713498)
- Insolvency for BELL DEVELOPMENTS LIMITED (03713498)
- More for BELL DEVELOPMENTS LIMITED (03713498)
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
|
|
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
|
|
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 |