Advanced company searchLink opens in new window

BELLWINCH HOMES LIMITED

Company number 00614248

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2020 AP01 Appointment of Mr Ian John Mitchell as a director on 14 February 2020
28 Feb 2020 TM01 Termination of appointment of Nicholas Charles Moore as a director on 12 February 2020
03 Feb 2020 TM01 Termination of appointment of Daniel Harry Rate Browne as a director on 31 January 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
18 Sep 2019 TM02 Termination of appointment of a secretary
18 Sep 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019
13 Aug 2019 TM01 Termination of appointment of John Bruce Anderson as a director on 1 July 2019
02 May 2019 AA Full accounts made up to 30 June 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
06 Jul 2018 TM01 Termination of appointment of Christopher King as a director on 2 July 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
11 Jan 2017 CH03 Secretary's details changed
09 Jan 2017 CH03 Secretary's details changed
28 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,554,000
06 Aug 2015 MISC Section 519
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
24 Jul 2015 AUD Auditor's resignation
13 Jul 2015 MISC Section 519
02 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,554,000
15 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 12 December 2014