Advanced company searchLink opens in new window

T F BELL COMPLIANCE LIMITED

Company number 05002211

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)
23 Oct 2009 AA Full accounts made up to 31 December 2008
31 Dec 2008 363a Return made up to 23/12/08; full list of members
18 Dec 2008 287 Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
20 Oct 2008 288a Secretary appointed mr timothy charles craton
20 Oct 2008 288b Appointment terminated secretary john reddi
16 Sep 2008 288a Director appointed timothy duncan philip
16 Sep 2008 288a Director appointed ian william james patrick
16 Sep 2008 288a Director appointed amanda jayne blanc
16 Sep 2008 288a Director appointed peter geffrey cullum
16 Sep 2008 288a Director appointed andrew charles homer
15 Sep 2008 288c Director's change of particulars / john hitchcock / 04/09/2008
15 Sep 2008 287 Registered office changed on 15/09/2008 from 39 castle street leicester LE1 5WN
15 Sep 2008 288b Appointment terminated secretary stephen hough
01 Sep 2008 288a Secretary appointed john reddi
11 Jun 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
18 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
24 Jan 2008 363a Return made up to 23/12/07; full list of members
07 Nov 2007 288c Director's particulars changed
12 Apr 2007 AA Full accounts made up to 30 November 2006
18 Jan 2007 288c Director's particulars changed
18 Jan 2007 288b Director resigned
09 Jan 2007 363a Return made up to 23/12/06; full list of members
09 Jan 2007 288c Director's particulars changed
06 Oct 2006 288b Secretary resigned
06 Oct 2006 288a New secretary appointed;new director appointed