BELL CONTRACTS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-13 with no updates |
02/09/242 September 2024 | Change of details for Bell Holdings Southern Ltd as a person with significant control on 2020-01-23 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/08/2317 August 2023 | Change of details for Tracey Bell as a person with significant control on 2020-01-23 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-13 with updates |
16/08/2316 August 2023 | Change of details for Tracey Bell as a person with significant control on 2020-01-23 |
15/08/2315 August 2023 | Change of details for Mr Justin Spencer Bell as a person with significant control on 2020-01-23 |
15/08/2315 August 2023 | Notification of Bell Holdings Southern Ltd as a person with significant control on 2020-01-23 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Change of details for Mr Justin Spencer Bell as a person with significant control on 2017-09-19 |
10/08/2110 August 2021 | Change of details for Mr Justin Spencer Bell as a person with significant control on 2021-01-21 |
10/08/2110 August 2021 | Director's details changed for Mr Justin Spencer Bell on 2021-01-21 |
09/08/219 August 2021 | Change of details for Tracey Bell as a person with significant control on 2021-01-21 |
04/08/214 August 2021 | Change of details for Mr Justin Spencer Bell as a person with significant control on 2017-09-19 |
04/08/214 August 2021 | Change of details for Tracey Bell as a person with significant control on 2017-09-19 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/02/207 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | 01/11/19 STATEMENT OF CAPITAL GBP 10 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / TRACEY BELL / 19/09/2017 |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN SPENCER BELL / 19/09/2017 |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/08/1519 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
19/08/1519 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY BELL / 13/08/2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/10/1428 October 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/09/1323 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/10/128 October 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/08/1125 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/06/1116 June 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 2 |
24/08/1024 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SPENCER BELL / 01/06/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SPENCER BELL / 01/06/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/078 October 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH |
06/08/046 August 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/12/034 December 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
24/11/0324 November 2003 | SECRETARY RESIGNED |
24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
24/11/0324 November 2003 | DIRECTOR RESIGNED |
19/11/0319 November 2003 | COMPANY NAME CHANGED SKYCREST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/11/03 |
13/08/0313 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company