BELLS POWER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr James Martin Murphy on 2025-08-26

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-02 with updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Sub-division of shares on 2024-08-23

View Document

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

View Accounts

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Director's details changed for Mr James Martin Murphy on 2024-01-03

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

04/01/244 January 2024 Secretary's details changed for Mr Martin James Murphy on 2022-05-10

View Document

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

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-29 with 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 2022-05-10

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

16/05/2216 May 2022 Director's details changed for James Martin Murphy on 2022-05-10

View Document

16/05/2216 May 2022 Director's details changed for James Martin Murphy on 2022-05-10

View Document

04/03/224 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

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

View Accounts

16/03/2116 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

04/03/214 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/03/214 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY RONALD RODWELL

View Document

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

View Accounts

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013061540004

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 COMPANY NAME CHANGED MCMILLAN HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

28/03/1728 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/01/1722 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1722 January 2017 ADOPT ARTICLES 05/01/2017

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/03/1412 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

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

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/03/136 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

06/03/136 March 2013 TERMINATE SEC APPOINTMENT

View Document

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

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 49 SCRUTTON STREET LONDON EC2A 4XJ

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/01/1223 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/03/085 March 2008 CAPITALS NOT ROLLED UP

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS 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 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/12/97; CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: LOVELL HOUSE 271 HIGH STREET UXBRIDGE UB8 1LQ

View Document

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

View Document

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

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

03/11/953 November 1995 COMPANY NAME CHANGED ABERLOUR PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/11/95

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 NC INC ALREADY ADJUSTED 17/01/95

View Document

26/01/9526 January 1995 £ NC 1000/10000 17/01/

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 SECRETARY'S PARTICULARS CHANGED

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; NO 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

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 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

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

21/05/8721 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

31/03/7731 March 1977 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