BELLVIEW COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Appointment of Mr David Justin Bennett as a director on 2024-10-08

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

31/01/2331 January 2023 Termination of appointment of Woodberry Secretarial Limited as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/02/1715 February 2017 CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 53 CRESSEX ENTERPRISE CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 47 CRESSEX ENTERPRISE CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL

View Document

01/10/131 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 18/08/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 49 CRESSEX ENTERPRISE CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 4 CORNMARKET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2BN

View Document

09/10/029 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/09/9627 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/01/97

View Document

06/11/956 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 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