Advanced company searchLink opens in new window

BELLINGHAM & STANLEY LIMITED

Company number 00140250

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)
17 Jan 2024 TM01 Termination of appointment of Alexandra Irena Bertrand as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Mr Laurie James Bentley as a director on 16 January 2024
16 Jan 2024 TM02 Termination of appointment of Alexandra Irena Bertrand as a secretary on 16 January 2024
16 Jan 2024 AP03 Appointment of Miss Nicola Anne Tancred as a secretary on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Ian Lester Thompson as a director on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Bellingham & Stanley Ltd Xylem Longfield Road Tunbridge Wells Kent TN2 3EY United Kingdom to C/O Xylem Water Solutions Uk Ltd Private Road No 1 Colwick Industrial Estate Nottingham NG4 2AN on 16 January 2024
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Nov 2023 PSC05 Change of details for Xylem Water Holdings Ltd as a person with significant control on 6 April 2016
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Nov 2023 SH19 Statement of capital on 14 November 2023
  • GBP 1
14 Nov 2023 SH20 Statement by Directors
14 Nov 2023 CAP-SS Solvency Statement dated 14/11/23
14 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Dec 2022 PSC05 Change of details for Xylem Water Holdings Ltd as a person with significant control on 1 September 2020
09 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Eugene Gallacher as a director on 23 February 2022
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20