(AA01) Accounting period extended to Wednesday 31st July 2024. Originally it was Sunday 31st March 2024
filed on: 10th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Friday 31st March 2023, originally was Monday 31st July 2023.
filed on: 19th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st February 2023 secretary's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 24th December 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 7th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington WA4 2LD on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, October 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 27th February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 27th February 2012 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bellgranger LTDcertificate issued on 01/12/11
filed on: 1st, December 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 30th November 2011 from Copperfield Grey Road Altrincham Cheshire WA14 4BT
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 27th February 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 26th July 2010
filed on: 11th, October 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 27th February 2010 with full list of members
filed on: 6th, March 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/07/2010
filed on: 14th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 11th August 2009 Secretary appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Wednesday 1st July 2009 to Friday 31st July 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 11th, August 2009
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 17th March 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2009
| incorporation
|
Free Download
(9 pages)
|