- Company Overview for BELLWINCH HOMES LIMITED (00614248)
- Filing history for BELLWINCH HOMES LIMITED (00614248)
- People for BELLWINCH HOMES LIMITED (00614248)
- Charges for BELLWINCH HOMES LIMITED (00614248)
- More for BELLWINCH HOMES LIMITED (00614248)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Trevor David Thomas as a director on 31 March 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Gareth Russell Jacob as a director on 13 June 2023 | |
21 Feb 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
19 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
17 Aug 2022 | AP03 | Appointment of Mr Daniel Stewart Wilson as a secretary on 31 May 2022 | |
16 Aug 2022 | PSC05 | Change of details for Bellwinch Limited as a person with significant control on 16 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on 16 August 2022 | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Jan 2022 | TM01 | Termination of appointment of Gary Bosley Phillips as a director on 15 October 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
05 Aug 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester United Kingdom M2 3DE on 5 August 2021 | |
05 Aug 2021 | PSC05 | Change of details for Bellwinch Limited as a person with significant control on 5 August 2021 | |
04 Jun 2021 | TM02 | Termination of appointment of Philip Higgins as a secretary on 28 May 2021 | |
11 May 2021 | MR04 | Satisfaction of charge 113 in full | |
11 May 2021 | MR04 | Satisfaction of charge 114 in full | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
22 Dec 2020 | PSC05 | Change of details for Bellwinch Limited as a person with significant control on 17 April 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Sarah Jayne Cooper as a director on 16 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Gary Bosley Phillips as a director on 16 October 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 |