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)
22 Jun 2018 TM01 Termination of appointment of Sean Donnelly as a director on 22 June 2018
18 Jun 2018 AP01 Appointment of Mr Eugene Gallacher as a director on 18 June 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
14 Nov 2017 AD02 Register inspection address has been changed from C/O Xylem Water Services Ltd Viables Industrial Estate Jays Close Basingstoke Hants. England to 106 Hawley Lane Farnborough GU14 8JE
14 Nov 2017 AD04 Register(s) moved to registered office address C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE
14 Nov 2017 AD04 Register(s) moved to registered office address C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE
05 Oct 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 TM01 Termination of appointment of Rainer Paul Friedrich Roehrig as a director on 10 August 2017
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 AD01 Registered office address changed from C/O Xylem Water Services Ltd Viables Industrial Estate Jays Close Basingstoke Hants. RG22 4BA to C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE on 23 September 2016
29 Feb 2016 TM01 Termination of appointment of Michael Edward Banks as a director on 26 February 2016
08 Feb 2016 AP01 Appointment of Mr Ian Lester Thompson as a director on 5 February 2016
08 Feb 2016 AP01 Appointment of Dr Robert Reining as a director on 5 February 2016
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 45,745
06 Oct 2015 AA Full accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 45,745
20 Nov 2014 AD02 Register inspection address has been changed from C/O Xylem Water Services Ltd Viables Industrail Estate Jays Close Basingstoke Hants. RG22 4BA England to C/O Xylem Water Services Ltd Viables Industrial Estate Jays Close Basingstoke Hants.
17 Sep 2014 CC04 Statement of company's objects
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 45,745
25 Nov 2013 AD02 Register inspection address has been changed from C/O Water Process Ltd Viables Industrial Estate Jays Close Basingstoke Hampshire RG22 4BA United Kingdom
25 Nov 2013 AD01 Registered office address changed from C/O Water Process Ltd Viables Industrial Estate Jays Close Basingstoke Hampshire RG22 4BA England on 25 November 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012