BELLS (SOUTHERN) LIMITED

Company Documents

DateDescription
12/09/1912 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/07/2019:LIQ. CASE NO.1

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM TAY COURT BLOUNTS COURT ROAD SONNING COMMON READING RG4 9RS ENGLAND

View Document

29/07/1829 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/07/1829 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1829 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 236-238 PEPPARD ROAD CAVERSHAM READING BERKSHIRE RG4 8UA

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA JANE LAWSON JOHNSTON / 02/01/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERVYN JENKINS / 12/10/2012

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY KEITH JENKINS

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY APPOINTED MR KEITH MERVYN JENKINS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA JANE LAWSON JOHNSTON / 14/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERVYN JENKINS / 14/04/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA ALDINGTON / 12/04/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/06/052 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 AUDITOR'S RESIGNATION

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 AUDITOR'S RESIGNATION

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: YEW TREE COTTAGE MAYS LANE PADWORTH COMMON READING BERKSHIRE RG7 4QP

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED BELLS OF YEOVIL LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: HOUNDSTONE BUSINESS PARK YEOVIL SOMERSET BA22 8SQ

View Document

14/05/9714 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/03/9516 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/06/9420 June 1994 SECRETARY RESIGNED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 £ NC 1000/1000000 08/04/94

View Document

27/04/9427 April 1994 NC INC ALREADY ADJUSTED 08/04/94

View Document

09/07/939 July 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

21/09/9221 September 1992 EXEMPTION FROM APPOINTING AUDITORS 14/04/92

View Document

23/04/9223 April 1992 SECRETARY RESIGNED

View Document

14/04/9214 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information