Advanced company searchLink opens in new window

BELLWETHER ENTERPRISES LIMITED

Company number 03509039

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
30 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
10 May 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,618.08
03 Feb 2016 TM01 Termination of appointment of Timothy Ronald Ballantyne as a director on 16 October 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AD01 Registered office address changed from 39 Catslip Nettlebed Henley-on-Thames Oxfordshire RG9 5BN to 65 Anderson Avenue Earley Reading RG6 1HD on 28 October 2015
17 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,618.08
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AD01 Registered office address changed from 65 Anderson Avenue Earley Reading Berkshire RG6 1HD to 39 Catslip Nettlebed Henley-on-Thames Oxfordshire RG9 5BN on 18 September 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,618.08
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
10 Jan 2013 SH08 Change of share class name or designation
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 SH08 Change of share class name or designation
05 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 May 2012 CH01 Director's details changed for Mr Timothy Ronald Ballantyne on 13 May 2012
12 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,618.08
26 Jan 2012 AP01 Appointment of Mr Timothy Ronald Ballantyne as a director
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders