- Company Overview for BELL LANCASTER LTD (08992540)
- Filing history for BELL LANCASTER LTD (08992540)
- People for BELL LANCASTER LTD (08992540)
- Charges for BELL LANCASTER LTD (08992540)
- More for BELL LANCASTER LTD (08992540)
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 Aug 2018 | PSC01 | Notification of Linda Bell as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Andrew Geoffrey Bell as a person with significant control on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mrs Linda Bell as a director on 28 August 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr. Andrew Geoffrey Bell as a director on 1 April 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Arthur Diamond as a director on 1 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | TM01 | Termination of appointment of Arthur Diamond as a director on 19 March 2015 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Adam Smith as a director on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Arthur Diamond as a director on 19 March 2015 | |
04 Nov 2015 | AD01 | Registered office address changed | |
15 Oct 2015 | AP01 | Appointment of Mr Adam Smith as a director on 15 October 2015 | |
15 Oct 2015 | ANNOTATION |
Rectified The TM01 was removed from the public register on 29/12/2015 as it was done without the authority of the company
|
|
15 Oct 2015 | ANNOTATION |
Rectified The AD01 was removed from the public register on 29/12/2015 as it was done without the authority of the company
|
|
23 Jul 2015 | AD01 | Registered office address changed from C/O Amm Fire Safety 1 Bessemer Suite Warton Road Carnforth Lancashire LA5 9EX to C/O Bell Lancaster Limited Askam House Hampson Lane Hampson Lancaster Lancashire LA2 0HY on 23 July 2015 | |
28 Apr 2015 | MR01 | Registration of charge 089925400001, created on 24 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Arthur Diamond as a director on 19 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 71 Masonfield Crescent Lancaster LA1 3SR England to C/O Amm Fire Safety 1 Bessemer Suite Warton Road Carnforth Lancashire LA5 9EX on 19 March 2015 |