R K BELL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with updates |
04/02/254 February 2025 | Cessation of Nicholas Richard Bell as a person with significant control on 2025-01-09 |
04/02/254 February 2025 | Notification of Rk Bell Group (Holdings) Limited as a person with significant control on 2025-01-09 |
23/01/2523 January 2025 | Memorandum and Articles of Association |
23/01/2523 January 2025 | Particulars of variation of rights attached to shares |
23/01/2523 January 2025 | Change of share class name or designation |
23/01/2523 January 2025 | Resolutions |
22/10/2422 October 2024 | Satisfaction of charge 066372680001 in full |
08/05/248 May 2024 | Director's details changed for Mr Howard Andrew Griffith on 2024-04-23 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
07/05/247 May 2024 | Change of details for Nicholas Richard Bell as a person with significant control on 2024-04-23 |
07/05/247 May 2024 | Director's details changed for Nicholas Richard Bell on 2024-04-23 |
07/05/247 May 2024 | Director's details changed for Mr Julian Mark Winterton on 2024-04-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-23 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
06/11/176 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINTERTON / 06/10/2016 |
05/10/165 October 2016 | DIRECTOR APPOINTED MR MARK WINTERTON |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
26/02/1626 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RICHARD BELL / 26/02/2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/07/1516 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
04/08/144 August 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066372680001 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/08/121 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD BELL / 11/04/2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/08/1123 August 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
28/07/1128 July 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 1200 |
03/05/113 May 2011 | ADOPT ARTICLES 01/03/2011 |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
06/04/116 April 2011 | DIRECTOR APPOINTED MR SIMON ANDREW CLAYSON |
11/02/1111 February 2011 | ALTER ARTICLES 27/01/2011 |
11/02/1111 February 2011 | ARTICLES OF ASSOCIATION |
11/02/1111 February 2011 | STATEMENT OF COMPANY'S OBJECTS |
04/02/114 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 1100 |
04/02/114 February 2011 | DIRECTOR APPOINTED MR HOWARD ANDREW GRIFFITH |
19/08/1019 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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