DEXTER BELL LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

27/08/2527 August 2025 NewSatisfaction of charge 1 in full

View Document

27/08/2527 August 2025 NewAll of the property or undertaking has been released from charge 1

View Document

26/08/2526 August 2025 NewAppointment of Mrs Katrina Anne Williams as a director on 2025-08-20

View Document

26/08/2526 August 2025 NewAppointment of Mrs Fauzia Stanyard as a director on 2025-08-20

View Document

26/08/2526 August 2025 NewCertificate of change of name

View Document

28/05/2528 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 26/09/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 26/09/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 01/11/2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FINN / 01/10/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 01/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 200000

View Document

18/01/1218 January 2012 SOLVENCY STATEMENT DATED 29/04/11

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 REDUCE ISSUED CAPITAL 29/04/2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FINN / 30/09/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 30/09/2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/092 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/11/084 November 2008 DIRECTOR APPOINTED PATRICK FINN

View Document

04/11/084 November 2008 DIRECTOR APPOINTED RICHARD WILLIAMS

View Document

22/10/0822 October 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR UKF NOMINEES LIMITED

View Document

30/09/0830 September 2008 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