- Company Overview for BELL PLUMBING SUPPLIES LTD (05984631)
- Filing history for BELL PLUMBING SUPPLIES LTD (05984631)
- People for BELL PLUMBING SUPPLIES LTD (05984631)
- Charges for BELL PLUMBING SUPPLIES LTD (05984631)
- More for BELL PLUMBING SUPPLIES LTD (05984631)
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) |
---|---|---|---|
14 Jan 2014 | AP01 | Appointment of Mr William James Dunn as a director | |
22 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
17 Jul 2013 | CH01 | Director's details changed for Mr Spencer Bell on 30 June 2013 | |
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Nov 2012 | AA | Accounts for a small company made up to 28 February 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mr Spencer Bell on 15 October 2012 | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of James Tough as a director | |
17 Nov 2011 | TM02 | Termination of appointment of James Tough as a secretary | |
16 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
27 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Spencer Bell on 2 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for James Tough on 2 October 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
31 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
29 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |