BELL IN MANAGEMENT LTD

Company Documents

DateDescription
30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/12/1827 December 2018 COMPANY NAME CHANGED BELL IN PUB LTD CERTIFICATE ISSUED ON 27/12/18

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED UK CLAIMS HELPLINE LTD CERTIFICATE ISSUED ON 11/05/18

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 4A STATION HILL FARNHAM SURREY GU9 8AA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR BILAL CHOHAN

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAZARUS MKHABELA

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR BILAL CHOHAN

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR LAZARUS MKHABELA

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED RAPID CLAIM SERVICES LTD CERTIFICATE ISSUED ON 20/05/14

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 91 BELL STREET MARYLEBONE LONDON NW1 6TL UNITED KINGDOM

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED RTA CLAIMS HELPLINE LTD CERTIFICATE ISSUED ON 18/04/13

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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