Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES |
2022-09-18 |
insert index_pages_linkeddomain flowserve.com |
2022-09-18 |
insert index_pages_linkeddomain petersmithvalve.co.uk |
2022-09-18 |
insert index_pages_linkeddomain trilliumflow.com |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-05 |
delete address 874 Plymouth Road
Slough Trading Estate
Slough
Berkshire
SL1 4LP |
2022-02-05 |
delete index_pages_linkeddomain c-d-a-ltd.co.uk |
2022-02-05 |
delete index_pages_linkeddomain consiliumdesign.co.uk |
2022-02-05 |
delete index_pages_linkeddomain valve.uk.com |
2022-02-05 |
delete phone +44 (0) 1753 567788 |
2022-02-05 |
insert alias Bells Engineering Products Limited |
2022-02-05 |
insert phone 01753 567788 |
2022-02-05 |
update founded_year null => 1995 |
2022-02-05 |
update robots_txt_status www.bellsengineering.co.uk: 404 => 200 |
2022-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP EDGAR |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RICHARD CHURN / 01/09/2020 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
2020-08-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-21 |
delete source_ip 88.208.252.179 |
2019-07-21 |
insert source_ip 77.68.64.9 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-07-13 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM RICHARD CHURN |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-11-07 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-10-04 |
update statutory_documents 16/09/15 FULL LIST |
2015-03-21 |
delete source_ip 213.171.219.1 |
2015-03-21 |
insert source_ip 88.208.252.179 |
2014-11-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-11-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-10-06 |
update statutory_documents 16/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-16 => 2013-09-16 |
2013-10-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-09-29 |
update statutory_documents 16/09/13 FULL LIST |
2013-06-23 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-23 |
delete sic_code 5190 - Other wholesale |
2013-06-23 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-23 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-23 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-03 |
update statutory_documents 16/09/12 FULL LIST |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-01 |
update statutory_documents 16/09/11 FULL LIST |
2011-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-18 |
update statutory_documents 16/09/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 16/09/2010 |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR / 16/09/2010 |
2010-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDGAR / 16/09/2010 |
2010-07-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-19 |
update statutory_documents RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS |
2009-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 16/09/03; NO CHANGE OF MEMBERS |
2003-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
857 PLYMOUTH ROAD
SLOUGH TRADING ESTATE
SLOUGH
BERKSHIRE SL1 4LP |
2003-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS |
2002-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-12-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-28 |
update statutory_documents RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS |
1999-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1999-01-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/01/99 |
1999-01-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
1998-10-07 |
update statutory_documents RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS |
1998-07-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98 |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/97 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1997-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-01 |
update statutory_documents SECRETARY RESIGNED |
1997-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |