BELLS OF COLDSTREAM LIMITED

Company Documents

DateDescription
06/11/146 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM BELLWAY IND ESTATE WHITLEY ROAD LONGBENTON NEWCASTLE ON TYNE NE12 9SW

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BAYNE / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE BELL / 04/11/2009

View Document

01/11/091 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 NC INC ALREADY ADJUSTED 07/04/93

View Document

20/04/9320 April 1993 � NC 1000/251000 07/04/93

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/11/9019 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED FLEETCASE MOTORS LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

21/12/8821 December 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 21/12/88

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: G OFFICE CHANGED 09/12/88 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 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