BELL DEVELOPMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02923429 |
Category | Private Limited Company |
Incorporated | 27 Apr 1994 |
Age | 30 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
BELL DEVELOPMENT COMPANY LIMITED is an active private limited company with number 02923429. It was incorporated 30 years, 2 days ago, on 27 April 1994. The company address is 1 Marrow House 1 Marrow House, Barnsley, S70 5BE, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 25 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bell
Change date: 2010-04-01
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/08/99
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Legacy
Date: 21 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 21/07/99 from: 23 vernon road ward green worsbrough barnsley south yorkshire S70 5BE
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/98; no change of members
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type dormant
Date: 09 Apr 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 09 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 05/10/95 from: 8 velvet wood close pogmoor barnsley south yorkshire S75 2NY
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/94; full list of members
Documents
Legacy
Date: 23 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 18 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 May 1994
Category: Address
Type: 287
Description: Registered office changed on 18/05/94 from: aci house torrington park north finchley london N12 9SZ
Documents
Some Companies
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 08027015 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CONTACT ELECTRICAL WHOLESALE LIMITED
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 05560357 |
Status: | ACTIVE |
Category: | Private Limited Company |
HART HOUSE,BASINGSTOKE,RG24 9PU
Number: | 08010260 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROE COTTAGE 32 ORCHARD GROVE ORCHARD GROVE,GERRARDS CROSS,SL9 9EX
Number: | 11904756 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 & 17 CHURCH STREET,WEST MIDLANDS,DY8 1LU
Number: | 03227565 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS FARM,STAFFORDSHIRE,ST10 3AN
Number: | 04269722 |
Status: | ACTIVE |
Category: | Private Limited Company |