(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 4, 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed e&j GR2 LIMITEDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to March 31, 2020
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Prospect Place Moorside Road Winchester SO23 7RX on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 16, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 14, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 2, 2015: 1000.00 GBP
capital
|
|
(TM02) Secretary appointment termination on March 31, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, June 2015
| resolution
|
Free Download
|
(AD01) Registered office address changed from 1 C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW to Vaughan House Moorside Road Winchester Hampshire SO23 7SA on February 4, 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 23, 2014: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 21st, July 2014
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 17, 2013: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to September 30, 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 30, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2010 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, July 2010
| resolution
|
Free Download
(8 pages)
|
(CERTNM) Company name changed bellway iiii LIMITEDcertificate issued on 08/07/10
filed on: 8th, July 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 29, 2010
filed on: 29th, June 2010
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 28, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 28, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On June 28, 2010 - new secretary appointed
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 28, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 28, 2010. Old Address: Seaton Burn House, Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
filed on: 28th, June 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 17, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bellway residential LIMITEDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 22, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bellway iiii LIMITEDcertificate issued on 26/10/07
filed on: 26th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bellway iiii LIMITEDcertificate issued on 26/10/07
filed on: 26th, October 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 13, 2007
filed on: 13th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 13, 2007
filed on: 13th, April 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 23rd, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 23rd, May 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(17 pages)
|