BELL AND SHINN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Registered office address changed from Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England to The Chapel Bridge Street Driffield YO25 6DA on 2024-11-05

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

29/02/2429 February 2024 Satisfaction of charge 12 in full

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

23/02/2323 February 2023 Appointment of Mr Andrew Gregory Shinn as a director on 2023-02-23

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Change of details for Mr Adrian Gregory Shinn as a person with significant control on 2022-04-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registered office address changed from Rollestone House Bridge Street Horncastle Lincs LN9 5HZ to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 2021-12-16

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 17/10/2018

View Document

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 17/10/2018

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 17/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GREGORY SHINN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY PETER BELL

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 31/05/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 31/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

07/07/167 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 31/12/2010

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 31/12/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 01/06/2010

View Document

02/07/102 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY SHINN / 01/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY PETER BELL / 30/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 Resolutions

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 220289

View Document

22/03/8922 March 1989 Resolutions

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 £ NC 1000/10000 22/02/

View Document

21/03/8921 March 1989 NC INC ALREADY ADJUSTED

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED RAPID 7531 LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/02/8913 February 1989 Incorporation

View Document

13/02/8913 February 1989 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