Advanced company searchLink opens in new window

BELL BIDCO LIMITED

Company number 06309648

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)
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Nov 2012 AA Full accounts made up to 31 December 2011
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Mr Vikram Krishna as a director
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2011 AA Full accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 29 July 2011
12 May 2011 AD01 Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 May 2011
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2010 AA Full accounts made up to 31 December 2009
27 Sep 2010 AD01 Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 27 September 2010
15 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 15 September 2010
09 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 13,000,000
13 Sep 2009 88(2) Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10500000/13000000\
24 Aug 2009 MISC Court order removal of form 2.12B and form 287
24 Aug 2009 MISC Miscellaneous ML28
29 Jul 2009 363a Return made up to 11/07/09; full list of members
28 Jul 2009 353 Location of register of members
28 Jul 2009 287 Registered office changed on 28/07/2009 from 1ST floor sackville house 40 piccadilly london W1J 0DR