BELLWINCH HOMES (WESTERN) LIMITED

Tungsten Building Tungsten Building, Solihull, B90 8AU, West Midlands, United Kingdom
StatusACTIVE
Company No.02308574
CategoryPrivate Limited Company
Incorporated25 Oct 1988
Age35 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

BELLWINCH HOMES (WESTERN) LIMITED is an active private limited company with number 02308574. It was incorporated 35 years, 6 months, 19 days ago, on 25 October 1988. The company address is Tungsten Building Tungsten Building, Solihull, B90 8AU, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Stewart Wilson

Appointment date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bellwinch Limited

Change date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

New address: Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU

Old address: One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr James Jonathan Mark Hiles

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Bosley Phillips

Termination date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bellwinch Limited

Change date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: 81 Fountain Street Manchester M2 2EE England

New address: One St Peter's Square Manchester United Kingdom M2 3DE

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-28

Officer name: Philip Higgins

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-17

Psc name: Bellwinch Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Sarah Jayne Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-16

Officer name: Gary Bosley Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

Change date: 2020-04-17

New address: 81 Fountain Street Manchester M2 2EE

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Ian John Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Nicholas Charles Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Higgins

Appointment date: 2019-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-09

Officer name: Bethan Melges

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bruce Anderson

Termination date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Mr Nicholas Charles Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher King

Termination date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor David Thomas

Termination date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Nicholas Charles Moore

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Daniel Harry Rate Browne

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2017

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-16

Officer name: Mrs Bethan Melges

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2017

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bethan Melges

Change date: 2015-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bethan Melges

Appointment date: 2015-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-16

Officer name: Matthew Armitage

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Armitage

Appointment date: 2014-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-22

Officer name: Deborah Pamela Hamilton

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Gordon-Stewart

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jayne Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lawson

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bruce Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Lawson

Change date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Mr Nicholas Charles Moore

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Mr Christopher King

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor David Thomas

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Cremin

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Harry Rate Browne

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Bernadette Cremin

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Gordon-Steward

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Holdom

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher King

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Denise Ivy Holdom

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Deborah Pamela Hamilton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew broomfield

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher king

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / deborah hamilton / 28/05/2009

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven whitehead

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger page

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss deborah pamela hamilton

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr ian michael lawson

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr matthew broomfield

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs denise ivy holdom

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary susan croft

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from unit 1 oaks court warwick road borehamwood herts WD6 1GS

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony parker

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael o'farrell

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian atkins

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed susan patricia croft

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

Number:LP006934
Status:ACTIVE
Category:Limited Partnership

CRADDOCK COCKTAILS LTD

2 ENGLEWOOD ROAD,LONDON,SW12 9NZ

Number:11642600
Status:ACTIVE
Category:Private Limited Company

FARNSTEAD HEALTH SOLUTIONS LIMITED

2 BISHOPS ROAD,FARNHAM,GU9 0JA

Number:08456025
Status:ACTIVE
Category:Private Limited Company

ROSE & POSE BY JS14 LTD

1 OLDBAR GATE,GLASGOW,G53 7HP

Number:SC579937
Status:ACTIVE
Category:Private Limited Company

SAME DAY HOME BUYER LIMITED

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11069316
Status:ACTIVE
Category:Private Limited Company

TARTAN PROPERTIES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC523246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source