Advanced company searchLink opens in new window

THE DAVID BELLAMY CONSERVATION AWARD SCHEME LIMITED

Company number 06504766

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)
16 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
24 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
06 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
05 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
04 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
04 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
22 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
11 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Susan Elizabeth Fagg on 11 March 2010
16 Jul 2009 AA Accounts for a dormant company made up to 28 February 2009
12 Mar 2009 288a Director appointed susan elizabeth fagg
04 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Divide shares 24/02/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 31/10/2009
04 Mar 2009 288b Appointment terminated director michael mccan
04 Mar 2009 128(4) Notice of assignment of name or new name to shares
04 Mar 2009 88(2) Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\
04 Mar 2009 287 Registered office changed on 04/03/2009 from broadwalk house, southernhay west, exeter devon EX1 1UA
25 Feb 2009 363a Return made up to 15/02/09; full list of members
24 Jun 2008 288a Director appointed michael harold mccan