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)
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
10 Nov 2015 AP01 Appointment of Mr Christopher Bruce Robinson as a director on 1 October 2014
26 Jun 2015 SH10 Particulars of variation of rights attached to shares
26 Jun 2015 SH08 Change of share class name or designation
26 Jun 2015 SH08 Change of share class name or designation
18 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 40,957.66
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to make loans 26/03/2015
03 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
19 Jan 2015 SH10 Particulars of variation of rights attached to shares
19 Jan 2015 SH08 Change of share class name or designation