BELL CONTRACTS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

02/09/242 September 2024 Change of details for Bell Holdings Southern Ltd as a person with significant control on 2020-01-23

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Change of details for Tracey Bell as a person with significant control on 2020-01-23

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

16/08/2316 August 2023 Change of details for Tracey Bell as a person with significant control on 2020-01-23

View Document

15/08/2315 August 2023 Change of details for Mr Justin Spencer Bell as a person with significant control on 2020-01-23

View Document

15/08/2315 August 2023 Notification of Bell Holdings Southern Ltd as a person with significant control on 2020-01-23

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Change of details for Mr Justin Spencer Bell as a person with significant control on 2017-09-19

View Document

10/08/2110 August 2021 Change of details for Mr Justin Spencer Bell as a person with significant control on 2021-01-21

View Document

10/08/2110 August 2021 Director's details changed for Mr Justin Spencer Bell on 2021-01-21

View Document

09/08/219 August 2021 Change of details for Tracey Bell as a person with significant control on 2021-01-21

View Document

04/08/214 August 2021 Change of details for Mr Justin Spencer Bell as a person with significant control on 2017-09-19

View Document

04/08/214 August 2021 Change of details for Tracey Bell as a person with significant control on 2017-09-19

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/02/207 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / TRACEY BELL / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN SPENCER BELL / 19/09/2017

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BELL / 13/08/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/09/1323 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

24/08/1024 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SPENCER BELL / 01/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SPENCER BELL / 01/06/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

06/08/046 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED SKYCREST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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