BELL EQUIPMENT - History of Changes


DateDescription
2024-03-26 insert source_ip 41.0.153.142
2023-10-17 delete personal_emails al..@bellequipment.com
2023-10-17 delete email al..@bellequipment.com
2023-10-17 delete phone +27(0)35 907 9239
2023-10-17 insert email ne..@bellequipment.com
2023-10-17 insert phone +27(0)79 692 3829
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-07-10 insert personal_emails br..@lonagro.com
2023-07-10 delete address Stand 152 Kristwick, Masauko Chipembere Highway, Blantyre East
2023-07-10 delete email in..@lonagro.com
2023-07-10 delete phone +244 948 056 763
2023-07-10 delete phone +265 997 757 938
2023-07-10 insert email br..@lonagro.com
2023-07-10 insert phone +258 84 3984 1083/4
2023-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS THOMAS LEAROYD / 01/06/2023
2023-06-05 update statutory_documents DIRECTOR APPOINTED MR DOMINIC PETER GROUT
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS THOMAS LEAROYD / 18/01/2023
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS THOMAS LEAROYD / 18/01/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-23 insert personal_emails st..@bellequipment.com
2022-12-23 insert email st..@bellequipment.com
2022-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15 update statutory_documents SECRETARY APPOINTED MRS JOANNE LOUISE WAGHORN
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-03-16 delete address 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Keith Milne
2022-03-16 delete source_ip 196.15.190.25
2022-03-16 insert address 1 Marconi Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Keith Milne
2022-03-16 insert product_pages_linkeddomain aardme.co.za
2022-03-16 insert source_ip 196.15.190.42
2022-03-16 update primary_contact 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Keith Milne => 1 Marconi Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Keith Milne
2022-02-08 insert personal_emails al..@bellequipment.com
2022-02-08 delete email al..@bell.co.za
2022-02-08 delete email st..@bell.co.za
2022-02-08 insert email al..@bellequipment.com
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MATE
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-02 delete personal_emails ji..@bellequipment.com
2021-12-02 delete personal_emails mi..@bellequipment.com
2021-12-02 insert personal_emails ch..@bellequipment.com
2021-12-02 insert personal_emails ha..@bellequipment.com
2021-12-02 insert personal_emails ke..@bellequipment.com
2021-12-02 delete address 62 Marconi Drive, P O Box 8214, 2940 Contact: Daniel van Huyssteen
2021-12-02 delete address 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Michelle Thomas
2021-12-02 delete email ji..@bellequipment.com
2021-12-02 delete email mi..@bellequipment.com
2021-12-02 insert address 25B Bloekom Street, PO Box 1221, 3100 Contact: Haig Thompson
2021-12-02 insert address 38 Kay-Lynn Street, Polokwane
2021-12-02 insert address 62 Marconi Drive, P O Box 8214, 2940 Contact: Keith Milne
2021-12-02 insert address 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Keith Milne
2021-12-02 insert email ch..@bellequipment.com
2021-12-02 insert email ha..@bellequipment.com
2021-12-02 insert email ke..@bellequipment.com
2021-12-02 insert phone +27 (0) 15 3075374
2021-12-02 insert phone +27 (0) 60 963 4226
2021-12-02 insert phone +27 (0) 79 875 3350
2021-12-02 update primary_contact 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Michelle Thomas => 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209 Contact: Keith Milne
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-01 delete personal_emails de..@bellequipment.com
2021-08-01 delete address 28 Aviation Street, Airport City, Cape Town, 8001 P O Box 162 Eppindust, 8000 Contact: Jill Gray
2021-08-01 delete email de..@bellequipment.com
2021-08-01 insert address 811 East Coast Resort Road, Meisies Halt, Gonubie, P O Box 3443, North End, 5201 Contact: Denton Webber
2021-08-01 insert email de..@bellequipment.com
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-01 delete personal_emails br..@za.bellequipment.com
2021-07-01 delete personal_emails da..@za.bellequipment.com
2021-07-01 delete personal_emails ge..@za.bellequipment.com
2021-07-01 delete personal_emails ji..@za.bellequipment.com
2021-07-01 delete personal_emails lo..@za.bellequipment.com
2021-07-01 delete personal_emails sh..@za.bellequipment.com
2021-07-01 insert personal_emails al..@bellequipment.com
2021-07-01 insert personal_emails au..@bellequipment.com
2021-07-01 insert personal_emails bl..@bellequipment.com
2021-07-01 insert personal_emails br..@bellequipment.com
2021-07-01 insert personal_emails da..@bellequipment.com
2021-07-01 insert personal_emails de..@bellequipment.com
2021-07-01 insert personal_emails ge..@bellequipment.com
2021-07-01 insert personal_emails ji..@bellequipment.com
2021-07-01 insert personal_emails ko..@bellequipment.com
2021-07-01 insert personal_emails lo..@bellequipment.com
2021-07-01 insert personal_emails mi..@bellequipment.com
2021-07-01 insert personal_emails mi..@bellequipment.com
2021-07-01 insert personal_emails pe..@bellequipment.com
2021-07-01 insert personal_emails ri..@bellequipment.com
2021-07-01 insert personal_emails sh..@bellequipment.com
2021-07-01 insert personal_emails st..@bellequipment.com
2021-07-01 insert personal_emails su..@bellequipment.com
2021-07-01 delete email al..@bell.co.za
2021-07-01 delete email au..@bell.co.za
2021-07-01 delete email be..@bell.co.za
2021-07-01 delete email bl..@bell.co.za
2021-07-01 delete email br..@za.bellequipment.com
2021-07-01 delete email da..@za.bellequipment.com
2021-07-01 delete email de..@bell.co.za
2021-07-01 delete email ge..@za.bellequipment.com
2021-07-01 delete email ji..@za.bellequipment.com
2021-07-01 delete email ko..@bell.co.za
2021-07-01 delete email lo..@za.bellequipment.com
2021-07-01 delete email mi..@bell.co.za
2021-07-01 delete email mi..@bell.co.za
2021-07-01 delete email pe..@bell.co.za
2021-07-01 delete email ri..@bell.co.za
2021-07-01 delete email sh..@za.bellequipment.com
2021-07-01 delete email st..@bell.co.za
2021-07-01 delete email su..@bell.co.za
2021-07-01 insert email al..@bellequipment.com
2021-07-01 insert email au..@bellequipment.com
2021-07-01 insert email be..@bellequipment.com
2021-07-01 insert email bl..@bellequipment.com
2021-07-01 insert email br..@bellequipment.com
2021-07-01 insert email da..@bellequipment.com
2021-07-01 insert email de..@bellequipment.com
2021-07-01 insert email ge..@bellequipment.com
2021-07-01 insert email ji..@bellequipment.com
2021-07-01 insert email ko..@bellequipment.com
2021-07-01 insert email lo..@bellequipment.com
2021-07-01 insert email mi..@bellequipment.com
2021-07-01 insert email mi..@bellequipment.com
2021-07-01 insert email pe..@bellequipment.com
2021-07-01 insert email ri..@bellequipment.com
2021-07-01 insert email sh..@bellequipment.com
2021-07-01 insert email st..@bellequipment.com
2021-07-01 insert email su..@bellequipment.com
2021-05-31 delete phone +27 (0)51 432 7912
2021-05-31 insert phone +27 (0)79 889 7120
2021-04-27 update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT MATE
2021-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA ASPLEY
2021-04-13 delete phone +27 (0)13 246 8900/1
2021-04-13 delete phone +27 (0)34 375 6190/1
2021-04-13 delete phone +27 (0)47 531 4905 / 5045
2021-04-13 insert phone +27 (0)34 375 6191
2021-04-13 insert phone +27 (0)47 531 5045
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-03 delete phone +231 777 55 56 77
2020-10-03 delete phone +237 691 396 065
2020-10-03 insert phone +232 990 01802
2020-10-03 insert phone +237 691 936 065
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-05-27 delete about_pages_linkeddomain twitter.com
2020-05-27 delete career_pages_linkeddomain twitter.com
2020-05-27 delete contact_pages_linkeddomain twitter.com
2020-05-27 delete product_pages_linkeddomain twitter.com
2020-05-27 delete terms_pages_linkeddomain twitter.com
2020-04-26 delete email ni..@bell.co.za
2020-04-26 delete phone +27 (0)35 907 9317
2020-02-25 delete address Plot 1250, Haile Selassie Road, Old Industrial
2020-02-25 insert address 68284 Phakalane, P O Box 1242, Gaborone, Botswana
2020-02-13 update statutory_documents SECRETARY APPOINTED MRS VICTORIA CHARLOTTE ASPLEY
2019-12-25 insert general_emails in..@feil.biz
2019-12-25 delete email ji..@feil.biz
2019-12-25 delete fax +254 572 027 356
2019-12-25 delete phone +254 722 848 461
2019-12-25 delete phone +254 733 603 580
2019-12-25 insert email gb..@feil.biz
2019-12-25 insert email in..@feil.biz
2019-12-25 insert email pb..@feil.biz
2019-12-25 insert phone +254 722 499 965
2019-12-25 insert phone +254 733 555 516
2019-12-25 insert phone +254 733 638 709
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25 insert personal_emails ja..@lonagro.com
2019-09-25 delete email ad..@lonagro.com
2019-09-25 insert email ja..@lonagro.com
2019-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS LEAROYD
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-08-01 update statutory_documents CESSATION OF NICHOLAS LEAROYD AS A PSC
2019-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA RIDDELL
2018-12-01 delete personal_emails jo..@lonagro.com
2018-12-01 delete personal_emails ma..@lonagro.com
2018-12-01 insert chiefcommercialofficer Michael Tesfaye
2018-12-01 insert general_emails in..@lonagro.com
2018-12-01 insert general_emails in..@kanuequipment.com
2018-12-01 insert managingdirector Gareth Priest
2018-12-01 insert office_emails ca..@kanuequipment.com
2018-12-01 insert office_emails co..@kanuequipment.com
2018-12-01 insert office_emails gh..@kanuequipment.com
2018-12-01 insert office_emails li..@kanuequipment.com
2018-12-01 insert office_emails si..@kanuequipment.com
2018-12-01 insert otherexecutives Aravind Musunuru
2018-12-01 insert personal_emails el..@lonagro.co
2018-12-01 insert personal_emails ev..@lonagro.com
2018-12-01 insert personal_emails gi..@lonagro.com
2018-12-01 delete address 17 Avenue Munguzi, Q, Industrial
2018-12-01 delete address 97469 Gochsheim Dealer Jakob-Panzer-Str. 7 97469 Gochsheim
2018-12-01 delete contact_pages_linkeddomain feilug.com
2018-12-01 delete contact_pages_linkeddomain lonagromoz.com
2018-12-01 delete email br..@kanuequipment.com
2018-12-01 delete email br..@equipment-sales.co.bw
2018-12-01 delete email ch..@kanuequipment.com
2018-12-01 delete email fr..@lonagro.com
2018-12-01 delete email fr..@kanuequipment.com
2018-12-01 delete email gc..@equipment-sales.co.bw
2018-12-01 delete email gw..@kanuequipment.com
2018-12-01 delete email jo..@lonagro.com
2018-12-01 delete email le..@equipment-sales.co.bw
2018-12-01 delete email ma..@lonagro.com
2018-12-01 delete email rn..@debswana.bw
2018-12-01 delete email ru..@kanuequipment.com
2018-12-01 delete email ta..@feilug.com
2018-12-01 delete email za..@bellequipment.com
2018-12-01 delete fax +233 302 798 287
2018-12-01 delete fax +256 414 340 639
2018-12-01 delete fax +258 (26) 213837
2018-12-01 delete fax +258 21 329 065
2018-12-01 delete fax +49 (0) 9721 47428 27
2018-12-01 delete person Francisco Nhamunda
2018-12-01 delete person Martin Venter
2018-12-01 delete phone +2 348 103 879 431
2018-12-01 delete phone +2 675 805 581
2018-12-01 delete phone +225 57 92 37 97
2018-12-01 delete phone +231 888 55 66 77
2018-12-01 delete phone +233 540 116 674
2018-12-01 delete phone +237 680 52 29 94
2018-12-01 delete phone +243 81 162 6561
2018-12-01 delete phone +243 81 611 4732
2018-12-01 delete phone +243 82 857 9784
2018-12-01 delete phone +255 683 091 129
2018-12-01 delete phone +256 414 340640/1
2018-12-01 delete phone +258 (26) 213838
2018-12-01 delete phone +258 84 3988 084
2018-12-01 delete phone +258 843 272 897
2018-12-01 delete phone +265 (0) 997 757 938
2018-12-01 delete phone +267 2971 015
2018-12-01 delete phone +49 (0) 9721 47428 0
2018-12-01 delete phone +49221584740
2018-12-01 delete phone +4933439128950
2018-12-01 delete phone +493818774140
2018-12-01 delete phone +4940543939
2018-12-01 delete phone +49421626710
2018-12-01 delete phone +4952158482828
2018-12-01 delete phone +49540183140
2018-12-01 delete phone +4959180080
2018-12-01 delete phone +49615882300
2018-12-01 delete phone +49721949302
2018-12-01 delete phone +4975150040
2018-12-01 delete phone +49770492830
2018-12-01 delete phone +498165647360
2018-12-01 delete phone +49833183680
2018-12-01 delete phone 00 241 01 70 56 88 /81
2018-12-01 insert address 01156 Dresden Dealer Bahnhofstr. 15, 01156 Dresden
2018-12-01 insert address 06188 Landsberg Dealer Zörbiger Straße 6A, 06188 Landsberg
2018-12-01 insert address 08144 Hirschfeld Dealer Bahnhofstraße 1A, 08144 Hirschfeld
2018-12-01 insert address 117 Wilkinson Road, Freetown
2018-12-01 insert address 14532 Berlin Dealer
2018-12-01 insert address 178 Rue de Vevey, 1630 Bulle, Switzerland
2018-12-01 insert address 18439 Stralsund Dealer Voigdehäger Weg 56, 18439 Stralsund
2018-12-01 insert address 30559 Hannover Dealer Kleiner Holzhägen 7, 30559 Hannover
2018-12-01 insert address 35586 Wetzlar Dealer Neuer Weg 1, 35586 Wetzlar
2018-12-01 insert address 39167 Irxleben Dealer Gewerbestr. 4, 39167 Irxleben
2018-12-01 insert address 47441 Moers Dealer Richard-Löchel-Straße 15, 47441 Moers
2018-12-01 insert address 54634 Bitburg Dealer Technologiestraße, 54634 Bitburg
2018-12-01 insert address 56072 Koblenz Dealer Zaunheimer Str. 11, 56072 Koblenz
2018-12-01 insert address 63450 Hanau Dealer Kinzigheimer Weg 113, 63450 Hanau
2018-12-01 insert address 68229 Mannheim Dealer Lembacher Straße 20, 68229 Mannheim
2018-12-01 insert address 7 Park Close, Flat 3, Block C, Apapa
2018-12-01 insert address 71229 Leonberg Dealer Riedwiesenstraße 5, 71229 Leonberg
2018-12-01 insert address 76287 Karlsruhe Dealer Messering 7a, 76287 Karlsruhe
2018-12-01 insert address 79359 Freiburg Dealer Im Oberwald 7, 79359 Freiburg
2018-12-01 insert address 91522 Ansbach Dealer An der Eich 8, 91522 Ansbach
2018-12-01 insert address 92442 Wackersdorf Dealer Glück-Auf-Straße 2, 92442 Wackersdorf
2018-12-01 insert address 95502 Himmelkron Dealer Kulmbacher Straße 4, 95502 Himmelkron
2018-12-01 insert address 97424 Schweinfurt Dealer Stockholmstraße 1, 97424 Schweinfurt
2018-12-01 insert address 99085 Erfurt Dealer
2018-12-01 insert address Akaki-Kality Sub-city, Kebele-10 , House No. 9999/1 Debreziet Road
2018-12-01 insert address Plot 21 Luthuli Avenue, Bugolobi, Kampala
2018-12-01 insert address Plot 48B, Ursino street, Regent Estate
2018-12-01 insert address Sinkor Old Road, 1000 Monrovia
2018-12-01 insert address Stand 152 Kristwick, Masauko Chipembere Highway, Blantyre East
2018-12-01 insert address Venloer Str. 1275, 50829 Köln Bocklemünd
2018-12-01 insert contact_pages_linkeddomain essequipmentkenya.com
2018-12-01 insert email ad..@lonagro.com
2018-12-01 insert email al..@lonagro.com
2018-12-01 insert email ar..@cafe.co.ug
2018-12-01 insert email br..@kanuequipment.com
2018-12-01 insert email ca..@kanuequipment.com
2018-12-01 insert email co..@kanuequipment.com
2018-12-01 insert email el..@lonagro.co
2018-12-01 insert email ev..@lonagro.com
2018-12-01 insert email ga..@essequipmentkenya.com
2018-12-01 insert email gh..@kanuequipment.com
2018-12-01 insert email gi..@lonagro.com
2018-12-01 insert email in..@liebherr.com
2018-12-01 insert email in..@lonagro.com
2018-12-01 insert email in..@lonagro.com
2018-12-01 insert email in..@kanuequipment.com
2018-12-01 insert email jr..@triumph.mg
2018-12-01 insert email kh..@lonagro.com
2018-12-01 insert email li..@kanuequipment.com
2018-12-01 insert email mi..@kalebservice.com
2018-12-01 insert email se..@lonagro.com
2018-12-01 insert email si..@kanuequipment.com
2018-12-01 insert email wa..@kanuequipment.com
2018-12-01 insert email wi..@lonagro.com
2018-12-01 insert fax +267 3973145
2018-12-01 insert fax +49 (0) 9721 38857-19
2018-12-01 insert person Aravind Musunuru
2018-12-01 insert person Gareth Priest
2018-12-01 insert person Michael Tesfaye
2018-12-01 insert person Warren Heger
2018-12-01 insert phone +225 89 56 53 64
2018-12-01 insert phone +232 (0) 99 00 18 00
2018-12-01 insert phone +233 207 252 598
2018-12-01 insert phone +233 544 336 060
2018-12-01 insert phone +234 0 70 6555 0823
2018-12-01 insert phone +237 691 396 065
2018-12-01 insert phone +244 948 056 763
2018-12-01 insert phone +25 111 439 1459
2018-12-01 insert phone +254 740 034 673
2018-12-01 insert phone +255 656 227 522
2018-12-01 insert phone +255 755 153 614
2018-12-01 insert phone +255 759 668799
2018-12-01 insert phone +255 763 656 049
2018-12-01 insert phone +255 766709665
2018-12-01 insert phone +255 784246688
2018-12-01 insert phone +255 788 233 980
2018-12-01 insert phone +256 200 903 335
2018-12-01 insert phone +258 84 3984 1083/4
2018-12-01 insert phone +258 843 221 281
2018-12-01 insert phone +258 843 988 136
2018-12-01 insert phone +261 20 22 389 80
2018-12-01 insert phone +265 997 757 938
2018-12-01 insert phone +267 3952291
2018-12-01 insert phone +2779 877 3986
2018-12-01 insert phone +41 26 913 00 11
2018-12-01 insert phone +41 78 721 78 57
2018-12-01 insert phone +49 (0) 221 584740
2018-12-01 insert phone +49 (0) 261 29670720
2018-12-01 insert phone +49 (0) 2841 6077550
2018-12-01 insert phone +49 (0) 3320 3607325
2018-12-01 insert phone +49 (0) 3343 9128950
2018-12-01 insert phone +49 (0) 34602 2690
2018-12-01 insert phone +49 (0) 351 45320
2018-12-01 insert phone +49 (0) 361 737760
2018-12-01 insert phone +49 (0) 37607 810
2018-12-01 insert phone +49 (0) 381 8774140
2018-12-01 insert phone +49 (0) 3831 48270
2018-12-01 insert phone +49 (0) 39204 91290
2018-12-01 insert phone +49 (0) 40 543939
2018-12-01 insert phone +49 (0) 421 626710
2018-12-01 insert phone +49 (0) 511 6751850
2018-12-01 insert phone +49 (0) 521 58482828
2018-12-01 insert phone +49 (0) 5401 83140
2018-12-01 insert phone +49 (0) 591 80080
2018-12-01 insert phone +49 (0) 6158 82300
2018-12-01 insert phone +49 (0) 6181 4407970
2018-12-01 insert phone +49 (0) 621 484840
2018-12-01 insert phone +49 (0) 6441 3075720
2018-12-01 insert phone +49 (0) 6561 948280
2018-12-01 insert phone +49 (0) 7152 6100470
2018-12-01 insert phone +49 (0) 721 91434651
2018-12-01 insert phone +49 (0) 721 949302
2018-12-01 insert phone +49 (0) 751 50040
2018-12-01 insert phone +49 (0) 7642 6879121
2018-12-01 insert phone +49 (0) 7704 92830
2018-12-01 insert phone +49 (0) 8165 647360
2018-12-01 insert phone +49 (0) 8331 83680
2018-12-01 insert phone +49 (0) 9273 575050
2018-12-01 insert phone +49 (0) 9431 7588010
2018-12-01 insert phone +49 (0) 9721 38857-0
2018-12-01 insert phone +49 (0) 981 969440
2018-10-07 delete company_previous_name INGLEBY (1118) LIMITED
2018-09-19 delete personal_emails ce..@fr.bellequipment.com
2018-09-19 insert personal_emails ow..@zm.bellequipment.com
2018-09-19 insert personal_emails ty..@zm.bellequipment.com
2018-09-19 delete address 35 Avenue du Berry FR-23800 Contact: Céline Gutierrez
2018-09-19 delete alias Bell Equipment International Zambia
2018-09-19 delete email ce..@fr.bellequipment.com
2018-09-19 delete phone +260 (0) 218 821 439
2018-09-19 insert alias Bell Equipment Company Zambia Limited
2018-09-19 insert email cl..@fr.bellequipment.com
2018-09-19 insert email ow..@zm.bellequipment.com
2018-09-19 insert email ty..@zm.bellequipment.com
2018-08-17 delete general_emails co..@materielsetservices.fr
2018-08-17 delete about_pages_linkeddomain bellequipment.ru
2018-08-17 delete address 35 Avenue du Berry Contact: Céline Gutierrez
2018-08-17 delete career_pages_linkeddomain bellequipment.ru
2018-08-17 delete contact_pages_linkeddomain bellequipment.ru
2018-08-17 delete contact_pages_linkeddomain serv.pagesperso-orange.fr
2018-08-17 delete email co..@materielsetservices.fr
2018-08-17 delete fax +33 (0)594 30 39 37
2018-08-17 delete index_pages_linkeddomain bellequipment.ru
2018-08-17 delete phone +33 (0)594 29 60 707
2018-08-17 delete product_pages_linkeddomain bellequipment.ru
2018-08-17 delete terms_pages_linkeddomain bellequipment.ru
2018-08-17 insert address 01109 Dresden Dealer Augustusweg 10 01109 Dresden
2018-08-17 insert address 18146 Rostock Dealer Brückenweg 9 18146 Rostock
2018-08-17 insert address 22525 Hamburg Dealer Doerrisweg 2 22525 Hamburg
2018-08-17 insert address 33719 Bielefeld Dealer Klosterhof 3 33719 Bielefeld
2018-08-17 insert address 35 Avenue du Berry FR-23800 Contact: Céline Gutierrez
2018-08-17 insert address 76227 Karlsruhe Dealer Ottostr. 22 76227 Karlsruhe
2018-08-17 insert address 78187 Geisingen Dealer Im Espel 4 78187 Geisingen
2018-08-17 insert address 85386 Eching Dealer Fraunhoferstr. 2 85386 Eching
2018-08-17 insert address 87700 Memmingen Dealer Alpenstr. 71 87700 Memmingen
2018-08-17 insert address 88255 Baienfurt Dealer Baindter Str. 21 88255 Baienfurt
2018-08-17 insert address 91126 Rednitzhembach Dealer Siemensstraße 32-34 91126 Rednitzhembach
2018-08-17 insert address 94034 Passau Dealer Tittlinger Straße 39 94034 Passau
2018-08-17 insert address 97469 Gochsheim Dealer Jakob-Panzer-Str. 7 97469 Gochsheim
2018-08-17 insert address BG 1000 Sofia Dealer 5, Angel Kunchev Str. BG 1000
2018-08-17 insert address D 36304 Alsfeld Regional Office Oberste Elpersweide 4 D 36304 Alsfeld
2018-08-17 insert address DK 8700 Horsens Dealer Vrøndingvej 1D DK 8700
2018-08-17 insert address FI 01741 Vantaa Dealer Linkokuja 6-8 FI 01741
2018-08-17 insert address HR 10000 Zagreb Dealer Nikole Pavica 11 HR 10000
2018-08-17 insert address LV 1045 Riga Dealer Hanzas iela 7 LV 1045
2018-08-17 insert address Str. Ahmet Krasniqi C3, Entry 6, Ground Floor 10000
2018-08-17 insert address Zac de Rivière-Roche FR-97200
2018-08-17 insert email al..@bell.co.za
2018-08-17 insert email re..@matservgf.com
2018-08-17 insert fax +33 (0)594 30 59 37
2018-08-17 insert phone +27(0)35 907 9239
2018-08-17 insert phone +33 (0)594 29 60 70
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-06-11 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS MORRIS
2018-06-11 update statutory_documents CESSATION OF GARY BELL AS A PSC
2018-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BELL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-31 delete source_ip 196.15.190.15
2018-03-31 insert index_pages_linkeddomain bellequipment.ru
2018-03-31 insert source_ip 196.15.190.25
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 delete about_pages_linkeddomain bellequipment.co.uk
2016-10-03 delete career_pages_linkeddomain bellequipment.co.uk
2016-10-03 delete contact_pages_linkeddomain bellequipment.co.uk
2016-10-03 delete investor_pages_linkeddomain bellequipment.co.uk
2016-10-03 delete partner_pages_linkeddomain bellequipment.co.uk
2016-10-03 delete product_pages_linkeddomain bellequipment.co.uk
2016-10-03 delete service_pages_linkeddomain bellequipment.co.uk
2016-10-03 delete source_ip 41.0.153.146
2016-10-03 insert source_ip 196.15.190.15
2016-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08 delete career_emails ca..@bell.co.za
2016-08-08 delete email ca..@bell.co.za
2016-07-10 update website_status DomainNotFound => OK
2016-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete fax +27(0) 35 797 4323
2016-03-18 delete phone +27 (0) 35 907 9431
2016-03-15 update statutory_documents SECRETARY APPOINTED MRS VICTORIA SARAH RIDDELL
2016-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CRAWFORD
2016-03-12 update website_status OK => DomainNotFound
2015-08-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-30 delete person John F Hunt
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-02 update statutory_documents 02/07/15 FULL LIST
2015-06-24 insert person John F Hunt
2015-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12 update statutory_documents SECRETARY APPOINTED MR ROBERT CAMERON CRAWFORD
2015-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BELL / 12/06/2015
2015-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELLS
2015-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WELLS
2015-01-01 update robots_txt_status www.bellequipment.com: 200 => 404
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-27 delete person Bruce Paterson
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-28 update statutory_documents 02/07/14 FULL LIST
2014-07-18 insert person Bruce Paterson
2014-05-27 delete career_pages_linkeddomain bell.co.za
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09 delete source_ip 196.34.13.209
2013-08-09 insert source_ip 41.0.153.146
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-30 update statutory_documents 02/07/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR APPOINTED MR NICOLAS THOMAS LEAROYD
2013-06-21 delete sic_code 5182 - Wholesale of mining, construction & civil engineering machinery
2013-06-21 insert sic_code 46630 - Wholesale of mining, construction and civil engineering machinery
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-06-20 update website_status DNSError => OK
2013-06-20 delete source_ip 41.0.153.146
2013-06-20 insert source_ip 196.34.13.209
2013-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE PAYNTER
2013-05-20 update website_status OK => DNSError
2013-01-21 update website_status FlippedRobotsTxt
2012-07-24 update statutory_documents 02/07/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WELLS / 24/07/2012
2012-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WELLS / 24/07/2012
2012-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-18 update statutory_documents 02/07/11 FULL LIST
2010-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02 update statutory_documents 02/07/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BELL / 02/07/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WELLS / 02/07/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ANDREW PAYNTER / 02/07/2010
2009-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WAKEHAM
2009-07-28 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-07-09 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WELLS / 01/11/2007
2008-02-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WELLS / 26/02/2008
2007-08-02 update statutory_documents RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21 update statutory_documents NC INC ALREADY ADJUSTED 28/06/06
2006-08-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-09 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents DIRECTOR RESIGNED
2006-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-16 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-05 update statutory_documents NC INC ALREADY ADJUSTED 26/11/04
2005-01-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM: C/O DELOITTE AND TOUCHE COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BN
2002-10-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-22 update statutory_documents NEW SECRETARY APPOINTED
2002-08-29 update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07 update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-09-08 update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07 update statutory_documents £ NC 1000/1000000 15/11/99
2000-01-07 update statutory_documents NC INC ALREADY ADJUSTED 15/11/99
1999-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12 update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-07-19 update statutory_documents SECRETARY RESIGNED
1999-02-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98
1998-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS
1998-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-16 update statutory_documents NEW SECRETARY APPOINTED
1998-10-16 update statutory_documents DIRECTOR RESIGNED
1998-10-16 update statutory_documents SECRETARY RESIGNED
1998-08-04 update statutory_documents COMPANY NAME CHANGED INGLEBY (1118) LIMITED CERTIFICATE ISSUED ON 04/08/98
1998-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION