- Company Overview for BELL & COLVILL (HORSLEY) LIMITED (01969580)
- Filing history for BELL & COLVILL (HORSLEY) LIMITED (01969580)
- People for BELL & COLVILL (HORSLEY) LIMITED (01969580)
- Charges for BELL & COLVILL (HORSLEY) LIMITED (01969580)
- More for BELL & COLVILL (HORSLEY) LIMITED (01969580)
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) |
---|---|---|---|
21 Mar 2018 | CH03 | Secretary's details changed for Mr Ford Hamilton Johnson on 19 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Keith Needham as a director on 18 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Mar 2016 | TM01 | Termination of appointment of Nicholas Read Baker as a director on 9 July 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | MR01 | Registration of charge 019695800011, created on 27 June 2014 | |
05 Jul 2014 | MR01 | Registration of charge 019695800010, created on 27 June 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
01 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
16 Sep 2013 | MR04 | Satisfaction of charge 8 in full | |
10 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2013 | MR04 | Satisfaction of charge 9 in full | |
10 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
10 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
10 Sep 2013 | MR04 | Satisfaction of charge 6 in full | |
18 Dec 2012 | AUD | Auditor's resignation | |
28 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
24 Oct 2012 | AP01 | Appointment of Mr Nicholas Read Baker as a director |