J & C BELL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 6 in full

View Document

03/06/253 June 2025 Satisfaction of charge 2 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 4 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 8 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 7 in full

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

29/04/2529 April 2025 Registration of charge SC2649030021, created on 2025-04-28

View Document

17/02/2517 February 2025 Satisfaction of charge 5 in full

View Document

17/02/2517 February 2025 Satisfaction of charge SC2649030011 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 1 in full

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

20/04/2320 April 2023 Satisfaction of charge SC2649030009 in full

View Document

20/04/2320 April 2023 Satisfaction of charge SC2649030014 in full

View Document

18/04/2318 April 2023 Satisfaction of charge SC2649030010 in full

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/10/2215 October 2022 Registration of charge SC2649030020, created on 2022-10-12

View Document

06/10/226 October 2022 Director's details changed for Mrs Catherine Bell on 2022-10-03

View Document

06/10/226 October 2022 Change of details for Mrs Catherine Bell as a person with significant control on 2022-10-03

View Document

06/10/226 October 2022 Change of details for Mr James George Bell as a person with significant control on 2022-10-03

View Document

06/10/226 October 2022 Secretary's details changed for Mrs Catherine Bell on 2022-10-03

View Document

06/10/226 October 2022 Director's details changed for Mr James George Bell on 2022-10-03

View Document

06/10/226 October 2022 Registered office address changed from 1 Justice Park Oxton Lauder Berwickshire TD2 6NZ to 1 Waverley Gardens Darnick Melrose Roxburghshire TD6 9AF on 2022-10-06

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

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

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030019

View Document

27/08/2027 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030018

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030017

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

10/04/1910 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2649030013

View Document

07/11/187 November 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2649030010

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030016

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030015

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030014

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030013

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030012

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030011

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030010

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2649030009

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BELL / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 PARTIC OF MORT/CHARGE *****

View Document

26/06/0726 June 2007 PARTIC OF MORT/CHARGE *****

View Document

04/05/074 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0623 December 2006 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 PARTIC OF MORT/CHARGE *****

View Document

30/10/0630 October 2006 PARTIC OF MORT/CHARGE *****

View Document

18/07/0618 July 2006 PARTIC OF MORT/CHARGE *****

View Document

20/06/0620 June 2006 PARTIC OF MORT/CHARGE *****

View Document

05/04/065 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 S366A DISP HOLDING AGM 15/03/04

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 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