BELL AND BARKER LIMITED

Company Documents

DateDescription
05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY VOSS

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY VOSS

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BELL

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN BELL

View Document

02/05/132 May 2013 SECRETARY APPOINTED MS TRACEY LOUISE VOSS

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1113 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/1116 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

16/05/1116 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/1116 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 16 GREENMOUNT ROAD DARLINGTON COUNTY DURHAM DL3 8EP

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS TRACEY LOUISE VOSS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BELL

View Document

06/07/106 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE BELL / 01/06/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED POO POD LIMITED CERTIFICATE ISSUED ON 22/03/10

View Document

22/03/1022 March 2010 CHANGE OF NAME 15/03/2010

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 COMPANY NAME CHANGED SQUARE GRID LIMITED CERTIFICATE ISSUED ON 21/03/05

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information