Advanced company searchLink opens in new window

BLUEBELL TELECOM LIMITED

Company number 04117127

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)
10 Feb 2006 363s Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
12 Jan 2006 288b Secretary resigned
12 Jan 2006 287 Registered office changed on 12/01/06 from: 27 mascotte road london SW15 1NN
23 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
06 Oct 2005 395 Particulars of mortgage/charge
19 Sep 2005 288a New secretary appointed;new director appointed
02 Sep 2005 288b Director resigned
02 Sep 2005 288a New director appointed
31 Aug 2005 288a New director appointed
31 Aug 2005 288a New secretary appointed;new director appointed
29 Nov 2004 363s Return made up to 26/11/04; full list of members
25 Nov 2004 AA Total exemption small company accounts made up to 30 April 2004
01 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003
25 Nov 2003 363s Return made up to 30/11/03; full list of members
09 Dec 2002 363s Return made up to 30/11/02; full list of members
18 Sep 2002 AA Total exemption small company accounts made up to 30 April 2002
18 Sep 2002 288a New director appointed
19 Dec 2001 363s Return made up to 30/11/01; full list of members
29 Jun 2001 225 Accounting reference date extended from 30/11/01 to 30/04/02
15 Jun 2001 123 Nc inc already adjusted 30/05/01
15 Jun 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jun 2001 288b Director resigned
12 Mar 2001 288a New director appointed
21 Dec 2000 287 Registered office changed on 21/12/00 from: the glassmill 1 battersea bridge road london SW11 3BZ