BELL INTERMEDIATE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

29/10/2429 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-27

View Document

29/10/2429 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

29/10/2429 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

29/10/2429 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

29/10/2429 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

11/07/2311 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

27/04/2327 April 2023 Statement of capital on 2023-04-27

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Leon Taviansky as a director on 2022-03-31

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR VIKRAM KRISHNA

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU ENGLAND

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM THE MET BUILDING 22 PERCY STREET LONDON W1T 2UB ENGLAND

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY

View Document

15/09/1015 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 01/09/09 STATEMENT OF CAPITAL GBP 13000000

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 1ST FLOOR SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 SECRETARY RESIGNED CL SECRETARIES LIMITED

View Document

09/03/099 March 2009 SECRETARY APPOINTED MONICA ELLEN MACKINNON

View Document

27/10/0827 October 2008 CURREXT FROM 31/12/2007 TO 31/12/2008

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ASHLEY TIMOTHY MARDEN LONG

View Document

15/10/0815 October 2008 SECRETARY APPOINTED CL SECRETARIES LIMITED

View Document

07/10/087 October 2008 SECRETARY RESIGNED TIMOTHY GREEN

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR RESIGNED SEBASTIEN CANDERLE

View Document

15/11/0715 November 2007 NC INC ALREADY ADJUSTED 30/10/07

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: ONE SOUTH PLACE LONDON EC2M 2WG

View Document

06/09/076 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED WG&M SHELF COMPANY 142 LIMITED CERTIFICATE ISSUED ON 22/08/07

View Document

11/07/0711 July 2007 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