Advanced company searchLink opens in new window

BELLS VIREO LIMITED

Company number 07160870

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)
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
03 May 2016 AD01 Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 AD01 Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to Mcr House 341 Great Western Street Manchester M14 4AL on 25 November 2014
24 Jul 2014 MR01 Registration of charge 071608700005, created on 24 July 2014
31 Dec 2013 MR01 Registration of charge 071608700003
31 Dec 2013 MR01 Registration of charge 071608700004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
17 Oct 2013 MR01 Registration of charge 071608700001
17 Oct 2013 MR01 Registration of charge 071608700002
11 Oct 2013 CERTNM Company name changed LBG1.06 LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
19 Jun 2013 TM01 Termination of appointment of Aneel Mussarat as a director
06 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Oct 2012 AP01 Appointment of Mrs Carol Allen as a director
16 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
07 Sep 2010 AP01 Appointment of Mr Graham Edward Lake as a director
07 Sep 2010 AP01 Appointment of Mr Aneel Mussarat as a director