Advanced company searchLink opens in new window

BELL BIDCO LIMITED

Company number 06309648

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)
28 Jul 2009 190 Location of debenture register
14 May 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 288b Appointment terminated secretary c l secretaries LIMITED
09 Mar 2009 288a Secretary appointed monica ellen mackinnon
01 Nov 2008 225 Accounting reference date extended from 31/12/2007 to 31/12/2008
20 Oct 2008 288a Director appointed ashley timothy marden long
07 Oct 2008 363s Return made up to 11/07/08; full list of members
07 Oct 2008 288b Appointment terminated secretary timothy green
07 Oct 2008 288b Appointment terminated director sebastien canderle
07 Oct 2008 288a Secretary appointed c l secretaries LIMITED
15 Nov 2007 88(2)R Ad 30/10/07--------- £ si 10499999@1=10499999 £ ic 1/10500000
15 Nov 2007 123 Nc inc already adjusted 30/10/07
15 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2007 288b Secretary resigned
06 Sep 2007 288b Director resigned
06 Sep 2007 225 Accounting reference date shortened from 31/07/08 to 31/12/07
06 Sep 2007 287 Registered office changed on 06/09/07 from: one south place london EC2M 2WG
06 Sep 2007 288a New director appointed
06 Sep 2007 288a New secretary appointed;new director appointed
22 Aug 2007 CERTNM Company name changed wg&m shelf company 143 LIMITED\certificate issued on 22/08/07
11 Jul 2007 NEWINC Incorporation