BELL ENVIRONMENT LIMITED

Company Documents

DateDescription
05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BELL / 01/01/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 8 BANK STREET DUMFRIES DG1 2NS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 RETURN MADE UP TO 08/02/96; CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

04/10/934 October 1993 COMPANY NAME CHANGED TEMCO (UK) LIMITED CERTIFICATE ISSUED ON 05/10/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 COMPANY NAME CHANGED M M & S (2139) LIMITED CERTIFICATE ISSUED ON 02/04/93

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

08/02/938 February 1993 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