Advanced company searchLink opens in new window

BELL WEIR BOATS LTD

Company number 05852080

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)
10 Jul 2015 CH01 Director's details changed for Richard David Llewelyn on 10 July 2015
10 Jul 2015 AD01 Registered office address changed from 73a High Street Egham Surrey TW20 9HE to 73a High Street Egham TW20 9HE on 10 July 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
15 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Nov 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
05 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jul 2009 363a Return made up to 09/07/09; full list of members
14 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2009 AA Total exemption small company accounts made up to 30 June 2007
19 May 2009 287 Registered office changed on 19/05/2009 from 12 southfield road duston northampton NN5 6HN
07 May 2009 288b Appointment terminated secretary qfl nominee secretary LIMITED
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2008 363a Return made up to 09/07/08; full list of members
15 Aug 2007 363a Return made up to 15/08/07; full list of members
25 Apr 2007 288b Director resigned
03 Oct 2006 288a New director appointed