Advanced company searchLink opens in new window

BELLINGHAM & STANLEY LIMITED

Company number 00140250

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)
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Dec 2021 AD02 Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
21 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
26 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
26 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
26 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
26 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
22 Dec 2020 CH01 Director's details changed for Mr Ian Lester Thompson on 22 December 2020
26 Nov 2019 AD02 Register inspection address has been changed from Bellingham & Stanley Ltd Longfield Road Tunbridge Wells Kent TN2 3EY England to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
18 Oct 2019 CH01 Director's details changed for Mr Eugene Gallacher on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Ian Lester Thompson on 17 October 2019
17 Oct 2019 CH03 Secretary's details changed for Mrs Alexandra Irena Bertrand on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Mrs Alexandra Irena Bertrand on 14 September 2012
17 Oct 2019 CH01 Director's details changed for Mrs Alexandra Irena Bertrand on 17 October 2019
17 Oct 2019 AD01 Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Bellingham & Stanley Ltd Xylem Longfield Road Tunbridge Wells Kent TN2 3EY on 17 October 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 AD02 Register inspection address has been changed from 106 Hawley Lane Farnborough GU14 8JE England to Bellingham & Stanley Ltd Longfield Road Tunbridge Wells Kent TN2 3EY
18 Dec 2018 TM02 Termination of appointment of Linda Margaret Frawley as a secretary on 18 December 2018
18 Dec 2018 AP03 Appointment of Mrs Alexandra Irena Bertrand as a secretary on 18 December 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 TM01 Termination of appointment of Robert Reining as a director on 22 June 2018