EDMUND BELL & CO., LIMITED

06582047
1 PADDOCK ROAD WEST PIMBO SKELMERSDALE WN8 9PL

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 23 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 24 Buy now
31 May 2023 mortgage Registration of a charge 79 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2022 accounts Annual Accounts 25 Buy now
17 Sep 2021 accounts Annual Accounts 25 Buy now
25 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 23 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 officers Change of particulars for director (Mr Giles Andrew Hoyle) 2 Buy now
18 Mar 2020 officers Change of particulars for director (Mrs Maureen Helen Atherton) 2 Buy now
18 Mar 2020 officers Change of particulars for secretary (Mr Brian John Lyde Atherton) 1 Buy now
18 Mar 2020 officers Change of particulars for director (Mr Brian John Lyde Atherton) 2 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2019 accounts Annual Accounts 23 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Termination of appointment of director (Darren Rose) 1 Buy now
18 Sep 2018 accounts Annual Accounts 24 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Change of particulars for director (Mr John Alexander Lyde Atherton) 2 Buy now
13 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Oct 2017 accounts Annual Accounts 22 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 23 Buy now
16 Jun 2016 annual-return Annual Return 8 Buy now
06 Oct 2015 accounts Annual Accounts 19 Buy now
01 Jun 2015 annual-return Annual Return 8 Buy now
22 Sep 2014 accounts Annual Accounts 24 Buy now
16 Jul 2014 officers Appointment of director (Giles Andrew Hoyle) 2 Buy now
16 Jul 2014 officers Appointment of director (Darren Rose) 2 Buy now
07 May 2014 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 19 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
04 Dec 2012 officers Termination of appointment of director (Gail Lawton) 2 Buy now
12 Sep 2012 accounts Annual Accounts 19 Buy now
09 May 2012 annual-return Annual Return 7 Buy now
08 Sep 2011 accounts Annual Accounts 18 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
18 May 2011 annual-return Annual Return 7 Buy now
13 Sep 2010 accounts Annual Accounts 19 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Appointment of director (Gail Margaret Lawton) 3 Buy now
09 Jun 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
16 Apr 2009 accounts Annual Accounts 19 Buy now
17 Oct 2008 capital Ad 03/10/08\gbp si 100000@1=100000\gbp ic 100/100100\ 2 Buy now
17 Oct 2008 resolution Resolution 1 Buy now
17 Oct 2008 capital Gbp nc 100/100100\03/10/08 2 Buy now
07 Oct 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
09 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
31 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2008 incorporation Incorporation Company 19 Buy now