Advanced company searchLink opens in new window

BELLECITY LIMITED

Company number 04267798

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)
24 Apr 2007 395 Particulars of mortgage/charge
03 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
22 Sep 2006 363s Return made up to 09/08/06; full list of members
20 Oct 2005 AA Total exemption small company accounts made up to 31 January 2005
12 Sep 2005 363s Return made up to 09/08/05; full list of members
30 Nov 2004 AA Total exemption small company accounts made up to 31 January 2004
23 Sep 2004 363s Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jan 2004 287 Registered office changed on 19/01/04 from: unit 15 bourne court southend road woodford green essex IG8 8HD
18 Aug 2003 363s Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
09 Jun 2003 AA Total exemption full accounts made up to 31 January 2003
10 Oct 2002 395 Particulars of mortgage/charge
18 Aug 2002 363s Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Jun 2002 225 Accounting reference date extended from 31/08/02 to 31/01/03
08 Feb 2002 288a New director appointed
08 Feb 2002 288a New secretary appointed
08 Feb 2002 288b Secretary resigned
08 Feb 2002 287 Registered office changed on 08/02/02 from: 207 high street orpington kent BR6 0PF
01 Dec 2001 395 Particulars of mortgage/charge
31 Aug 2001 288a New secretary appointed
31 Aug 2001 288a New director appointed
31 Aug 2001 287 Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU
30 Aug 2001 288b Director resigned
30 Aug 2001 288b Secretary resigned
09 Aug 2001 NEWINC Incorporation