BELLS ENGINEERING LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of James Alan David Elsey as a director on 2024-12-18

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/12/249 December 2024 Appointment of Robert David Parker as a director on 2024-10-18

View Document

28/08/2428 August 2024 Change of details for Meggitt Properties Limited as a person with significant control on 2020-04-01

View Document

27/08/2427 August 2024 Change of details for Meggitt Properties Limited as a person with significant control on 2016-04-06

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

15/07/2415 July 2024 Second filing for the termination of Graham Mark Ellinor as a director

View Document

21/05/2421 May 2024 Second filing for the appointment of Jennifer Jane Rosemary Weir as a director

View Document

08/05/248 May 2024 Appointment of Jennifer Jane Rosemary Weir as a director on 2024-03-25

View Document

07/05/247 May 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-02-08

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/08/2323 August 2023 Change of details for Meggitt Properties Limited as a person with significant control on 2016-04-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

22/08/2322 August 2023 Change of details for Meggitt Properties Plc as a person with significant control on 2023-04-18

View Document

16/05/2316 May 2023 Director's details changed for Mr Graham Mark Ellinor on 2023-05-11

View Document

18/10/2218 October 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/09/2222 September 2022 Termination of appointment of Katie Lewis as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr Graham Mark Ellinor as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr James Alan David Elsey as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Ian Keith Pargeter as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Simon Robert Grant as a secretary on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Marina Louise Thomas as a director on 2022-09-12

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH PARGETER / 01/01/2016

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARINA LOUISE THOMAS / 18/06/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH DORSET BH23 6EW

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS KATIE LEWIS

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR SIMON ROBERT GRANT

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR DEREK JOHN O'NEILL

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 SECTION 519

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEES YOUNG / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH PARGETER / 01/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA LOUISE THOMAS / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST GREEN / 01/03/2010

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTORS GRANTED AUTH ON MATTERS UNDER SECTION 175 CA 2006 31/10/2008

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 S366A DISP HOLDING AGM 08/06/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: FARRS HOUSE COWGROVE WIMBOURNE DORSET BH21 4EL

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 06/05/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: 6 POOLE ROAD WIMBOURNE DORSET BH21 1QE

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 VARYING SHARE RIGHTS AND NAMES 07/10/87

View Document

02/12/872 December 1987 ADOPT MEM AND ARTS 071087

View Document

01/12/871 December 1987 CONVE

View Document

12/11/8712 November 1987 AUDITOR'S RESIGNATION

View Document

26/08/8726 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: BESTOBELL HOUSE 16 BATH ROAD SLOUGH BERKSHIRE

View Document

03/07/863 July 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

21/07/7721 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

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