BELL CORNWALL ASSOCIATES LIMITED

67 Lancaster House 67 Lancaster House, Birmingham, B3 1NQ
StatusACTIVE
Company No.05241848
CategoryPrivate Limited Company
Incorporated27 Sep 2004
Age19 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

BELL CORNWALL ASSOCIATES LIMITED is an active private limited company with number 05241848. It was incorporated 19 years, 7 months, 1 day ago, on 27 September 2004. The company address is 67 Lancaster House 67 Lancaster House, Birmingham, B3 1NQ.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Michael Cornwall

Cessation date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Emma Louise Bell

Cessation date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Team Cornwall Limited

Notification date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Emma Louise Bell

Termination date: 2020-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 21 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052418480001

Charge creation date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: 67 Lancaster House 67 Newhall Street Birmingham B3 1NQ

Old address: Branston Court Branston Street Birmingham West Midlands B18 6BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Jeremy Michael Cornwall

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charlotte Emma Louise Bell

Change date: 2014-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Michael Cornwall

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Emma Louise Bell

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Jeremy Michael Cornwall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from 92 plants brook road walmley sutton colfield west midlands B76 1HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 27 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC CLEANING DORSET LTD

32 WHITECROSS DRIVE,WEYMOUTH,DT4 9PA

Number:11444832
Status:ACTIVE
Category:Private Limited Company

GREENWAYS CONTRACT MANAGEMENT LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:07558789
Status:ACTIVE
Category:Private Limited Company

HARLOW INSPIRATIONAL LEARNING TRUST

THE HENRY MOORE PRIMARY SCHOOL KILN LANE,HARLOW,CM17 9LW

Number:09791050
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JT CONCEPT BUILDING CONSULTANCY LIMITED

WILLOW HOUSE 20 RYBURN CLOSE,YORK,YO30 4XH

Number:11584803
Status:ACTIVE
Category:Private Limited Company

NATTER MATTERS LTD

BRAMBLES,PICKWORTH,NG34 0TD

Number:09414508
Status:ACTIVE
Category:Private Limited Company

SURESTONE MEDICAL LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:08112803
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