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)
15 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
16 Jun 2014 TM01 Termination of appointment of Alastair Gordon-Stewart as a director
13 Jun 2014 MISC Section 519
09 Jun 2014 AP01 Appointment of Mrs Sarah Jayne Cooper as a director
01 May 2014 AUD Auditor's resignation
17 Apr 2014 MISC Sec 519
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9,554,000
16 Oct 2013 AA Full accounts made up to 30 June 2013
24 Jun 2013 TM01 Termination of appointment of Ian Lawson as a director
21 Feb 2013 AP01 Appointment of Mr John Bruce Anderson as a director
18 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Ian Michael Lawson on 19 October 2012
13 Sep 2012 AA Full accounts made up to 30 June 2012
24 May 2012 MEM/ARTS Memorandum and Articles of Association
24 May 2012 CC04 Statement of company's objects
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 30 June 2011
09 Jun 2011 CH01 Director's details changed for Mr Nicholas Charles Moore on 28 April 2011
09 Jun 2011 CH01 Director's details changed for Mr Christopher King on 24 May 2011
23 May 2011 AP01 Appointment of Mr Trevor David Thomas as a director
18 Apr 2011 TM01 Termination of appointment of Theresa Cremin as a director
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders