BELLS POWER ENVIRONMENTAL LTD

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Satisfaction of charge 2 in full

View Document

06/06/236 June 2023 Satisfaction of charge 1 in full

View Document

13/04/2313 April 2023 Cessation of Martin James Murphy as a person with significant control on 2023-04-06

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Director's details changed for Mr Martin James Murphy on 2022-05-09

View Document

17/05/2217 May 2022 Secretary's details changed for Mr Martin James Murphy on 2022-05-09

View Document

16/05/2216 May 2022 Change of details for Mr Martin James Murphy as a person with significant control on 2022-05-09

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 COMPANY NAME CHANGED MCMILLAN ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED MR JOHN RICHARD DAVIDSON

View Document

21/01/1421 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR MARTIN JAMES MURPHY

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY RONALD RODWELL

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 8 BELVEDERE BUSINESS PARK CRABTREE MANORWAY SOUTH BELVEDERE KENT DA17 6AH ENGLAND

View Document

05/12/125 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 49 SCRUTTON STREET LONDON EC2A 4XJ

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/01/1223 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES MURPHY / 08/11/2009

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: BLACKBORN ASSOCIATES LOVELL HOUSE 271 HIGH STREET UXBRIDGE UB8 1LQ

View Document

14/07/9714 July 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/04/9724 April 1997 EXEMPTION FROM APPOINTING AUDITORS 09/10/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

07/12/947 December 1994 COMPANY NAME CHANGED SCRIVEN OF LUTON (1967) LIMITED CERTIFICATE ISSUED ON 08/12/94

View Document

01/12/941 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 15/12/93; CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

26/09/9026 September 1990 EXEMPTION FROM APPOINTING AUDITORS 29/11/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

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