- Company Overview for BELL WEIR BOATS LTD (05852080)
- Filing history for BELL WEIR BOATS LTD (05852080)
- People for BELL WEIR BOATS LTD (05852080)
- More for BELL WEIR BOATS LTD (05852080)
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 Jul 2015 | CH01 | Director's details changed for Richard David Llewelyn on 10 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 73a High Street Egham Surrey TW20 9HE to 73a High Street Egham TW20 9HE on 10 July 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
05 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 12 southfield road duston northampton NN5 6HN | |
07 May 2009 | 288b | Appointment terminated secretary qfl nominee secretary LIMITED | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
15 Aug 2007 | 363a | Return made up to 15/08/07; full list of members | |
25 Apr 2007 | 288b | Director resigned | |
03 Oct 2006 | 288a | New director appointed |