BELLWETHER CONSULTING LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/01/146 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/02/1229 February 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

03/01/123 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME LLOYD-ROBERTS

View Document

13/01/1113 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BUCKLEY / 31/12/2009

View Document

16/08/1016 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BUCKLEY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID RICHARD EMRYS LLOYD-ROBERTS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREFLYN FLORIAN HAROLD ARCADIE LLOYD-ROBERTS / 18/01/2010

View Document

06/06/096 June 2009 ALLOT SHARES 31/03/2009

View Document

06/06/096 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY TREFLYN LLOYD ROBERTS

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MICHAEL DAVID BUCKLEY

View Document

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY APPOINTED TREFLYN FLORIAN HAROLD ARCADIE LLOYD-ROBERTS

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: G OFFICE CHANGED 27/09/06 15 EDGEHILL STREET READING BERKSHIRE RG1 2PU

View Document

16/01/0616 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 17 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1LG

View Document

11/02/0511 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 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