Advanced company searchLink opens in new window

T F BELL HOLDINGS LIMITED

Company number 05162744

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)
25 Sep 2012 AA Accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jul 2012 TM01 Termination of appointment of Timothy Philip as a director
25 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 June 2011
21 May 2012 AP01 Appointment of Mr Scott Egan as a director
04 May 2012 TM01 Termination of appointment of Ian Patrick as a director
07 Nov 2011 AP01 Appointment of Mr Mark Steven Hodges as a director
28 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 June 2011
21 Sep 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
  • ANNOTATION AR01 was second filed on 28/10/2011 and again on 25/06/2012
06 Sep 2011 AA Accounts made up to 31 December 2010
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
16 May 2011 MEM/ARTS Memorandum and Articles of Association
16 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 10/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
04 Feb 2011 TM02 Termination of appointment of Darryl Clark as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
16 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
13 Aug 2010 TM02 Termination of appointment of Timothy Craton as a secretary
12 Aug 2010 AP03 Appointment of Mr Darryl Clark as a secretary