- Company Overview for WILLIAMSON BELL LIMITED (06488814)
- Filing history for WILLIAMSON BELL LIMITED (06488814)
- People for WILLIAMSON BELL LIMITED (06488814)
- Charges for WILLIAMSON BELL LIMITED (06488814)
- Insolvency for WILLIAMSON BELL LIMITED (06488814)
- More for WILLIAMSON BELL LIMITED (06488814)
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) |
---|---|---|---|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Mr Matthew Bell on 31 August 2011 | |
11 Apr 2012 | CH01 | Director's details changed for Mrs Lynne Gillian Bell on 31 August 2011 | |
11 Apr 2012 | CH03 | Secretary's details changed for Mr Matthew Bell on 31 August 2011 | |
11 Apr 2012 | CH01 | Director's details changed for Mrs Gemma Jane Bell on 31 August 2011 | |
11 Apr 2012 | CH01 | Director's details changed for Mr Roger Bell on 31 August 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from Stuart House, Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 26 September 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Robert James Williamson on 14 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mrs Lynne Gillian Bell on 14 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Matthew Bell on 14 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Roger Bell on 14 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mrs Gemma Jane Bell on 14 October 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
31 Mar 2009 | 288a | Director appointed mr roger bell | |
02 Feb 2009 | 363a | Return made up to 30/01/09; full list of members |