DEREK BELL BUILDERS LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a members' voluntary winding up

View Document

06/09/236 September 2023 Declaration of solvency

View Document

05/09/235 September 2023 Registered office address changed from Stephany Croft Budock Water Falmouth Cornwall TR11 5DZ England to C/O Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2023-09-05

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Director's details changed for Mr Christopher Bell on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Jeremy Bell on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from Ridgewood Mount George Road Feock Truro Cornwall TR3 6QX England to Stephany Croft Budock Water Falmouth Cornwall TR11 5DZ on 2023-06-26

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Satisfaction of charge 092659060001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Christopher Bell on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mr Jeremy Bell on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BELL / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BELL / 14/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092659060002

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM RIDGEWOOD RESTRONGUET POINT FEOCK TRURO CORNWALL TR3 6RB

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092659060002

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092659060001

View Document

03/11/143 November 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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