Advanced company searchLink opens in new window

BELLINGHAM & STANLEY LIMITED

Company number 00140250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 RP04CS01 Second filing of Confirmation Statement dated 14 November 2023
17 Jan 2024 TM01 Termination of appointment of Alexandra Irena Bertrand as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Mr Laurie James Bentley as a director on 16 January 2024
16 Jan 2024 TM02 Termination of appointment of Alexandra Irena Bertrand as a secretary on 16 January 2024
16 Jan 2024 AP03 Appointment of Miss Nicola Anne Tancred as a secretary on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Ian Lester Thompson as a director on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Bellingham & Stanley Ltd Xylem Longfield Road Tunbridge Wells Kent TN2 3EY United Kingdom to C/O Xylem Water Solutions Uk Ltd Private Road No 1 Colwick Industrial Estate Nottingham NG4 2AN on 16 January 2024
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Nov 2023 PSC05 Change of details for Xylem Water Holdings Ltd as a person with significant control on 6 April 2016
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/05/2024.
14 Nov 2023 SH19 Statement of capital on 14 November 2023
  • GBP 1
14 Nov 2023 SH20 Statement by Directors
14 Nov 2023 CAP-SS Solvency Statement dated 14/11/23
14 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Dec 2022 PSC05 Change of details for Xylem Water Holdings Ltd as a person with significant control on 1 September 2020
09 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Eugene Gallacher as a director on 23 February 2022
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020