Advanced company searchLink opens in new window

AJ BELL PLC

Company number 04503206

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)
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 41,725.236
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 41,725.236
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 41,725.236
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 41,725.236
07 Jun 2017 SH06 Cancellation of shares. Statement of capital on 15 February 2017
  • GBP 41,605.8820
07 Jun 2017 SH06 Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 41,605.8820
25 May 2017 SH06 Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 41,569.295
25 May 2017 SH03 Purchase of own shares.
15 May 2017 CH01 Director's details changed for Mr Simon Turner on 2 May 2017
12 May 2017 SH03 Purchase of own shares.
11 May 2017 CH01 Director's details changed for Mr Leslie Michael Platts on 2 May 2017
11 May 2017 CH03 Secretary's details changed for Mr Christopher Bruce Robinson on 2 May 2017
11 May 2017 SH03 Purchase of own shares.
10 May 2017 CH01 Director's details changed for Mr Michael Thomas Summersgill on 2 May 2017
10 May 2017 CH01 Director's details changed for Mr Andrew James Bell on 2 May 2017
02 May 2017 AD01 Registered office address changed from Trafford House Chester Road Manchester M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2 May 2017
16 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Leases/purchase contract 22/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
15 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 41,280.555
25 Feb 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2015 TM01 Termination of appointment of Christopher Bruce Robinson as a director on 1 October 2014
10 Nov 2015 CH03 Secretary's details changed for Mr Bruce Robinson on 1 October 2014