Download leads from Nexok and grow your business. Find out more

Bell Engineering And Management Limited

Documents

Total Documents100
Total Pages337

Filing History

7 October 2020Total exemption full accounts made up to 31 May 2020
18 June 2020Confirmation statement made on 12 June 2020 with no updates
8 January 2020Micro company accounts made up to 31 May 2019
15 June 2019Confirmation statement made on 12 June 2019 with no updates
24 January 2019Micro company accounts made up to 31 May 2018
14 August 2018Registered office address changed from Cairnfold Cottage Sauchen Inverurie AB51 7RQ Scotland to Millview Fyvie Turriff AB53 8LX on 14 August 2018
14 August 2018Termination of appointment of Anita Marie Bell as a director on 1 August 2018
19 June 2018Confirmation statement made on 12 June 2018 with updates
27 February 2018Total exemption full accounts made up to 31 May 2017
3 July 2017Notification of Anita Marie Bell as a person with significant control on 1 June 2016
3 July 2017Notification of Harold Fordyce Bell as a person with significant control on 1 June 2016
3 July 2017Notification of Harold Fordyce Bell as a person with significant control on 1 June 2016
3 July 2017Notification of Anita Marie Bell as a person with significant control on 1 June 2016
26 June 2017Registered office address changed from 2 Fairlea Steading Breda Park Alford Aberdeenshire AB33 8NN to Cairnfold Cottage Sauchen Inverurie AB51 7RQ on 26 June 2017
26 June 2017Confirmation statement made on 12 June 2017 with no updates
26 June 2017Confirmation statement made on 12 June 2017 with no updates
26 June 2017Registered office address changed from 2 Fairlea Steading Breda Park Alford Aberdeenshire AB33 8NN to Cairnfold Cottage Sauchen Inverurie AB51 7RQ on 26 June 2017
23 February 2017Total exemption small company accounts made up to 31 May 2016
23 February 2017Total exemption small company accounts made up to 31 May 2016
23 January 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
23 January 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
10 March 2015Total exemption small company accounts made up to 31 May 2014
10 March 2015Total exemption small company accounts made up to 31 May 2014
5 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
5 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
4 August 2014Registered office address changed from Cedar Wood Lodge Rhu-Na-Haven Road Aboyne Aberdeenshire AB34 5JB Scotland to 2 Fairlea Steading Breda Park Alford Aberdeenshire AB33 8NN on 4 August 2014
4 August 2014Director's details changed for Anita Marie Bell on 4 August 2014
4 August 2014Director's details changed for Harold Fordyce Bell on 4 August 2014
4 August 2014Registered office address changed from Cedar Wood Lodge Rhu-Na-Haven Road Aboyne Aberdeenshire AB34 5JB Scotland to 2 Fairlea Steading Breda Park Alford Aberdeenshire AB33 8NN on 4 August 2014
4 August 2014Director's details changed for Harold Fordyce Bell on 4 August 2014
4 August 2014Director's details changed for Anita Marie Bell on 4 August 2014
4 August 2014Director's details changed for Anita Marie Bell on 4 August 2014
4 August 2014Director's details changed for Harold Fordyce Bell on 4 August 2014
4 August 2014Registered office address changed from Cedar Wood Lodge Rhu-Na-Haven Road Aboyne Aberdeenshire AB34 5JB Scotland to 2 Fairlea Steading Breda Park Alford Aberdeenshire AB33 8NN on 4 August 2014
13 February 2014Total exemption small company accounts made up to 31 May 2013
13 February 2014Total exemption small company accounts made up to 31 May 2013
12 August 2013Registered office address changed from Drumduan Dess Aboyne Aberdeenshire AB34 5BD on 12 August 2013
12 August 2013Director's details changed for Harold Fordyce Bell on 12 August 2013
12 August 2013Director's details changed for Anita Marie Bell on 12 August 2013
12 August 2013Director's details changed for Harold Fordyce Bell on 12 August 2013
12 August 2013Registered office address changed from Drumduan Dess Aboyne Aberdeenshire AB34 5BD on 12 August 2013
12 August 2013Director's details changed for Anita Marie Bell on 12 August 2013
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 June 2013Termination of appointment of Anita Bell as a secretary
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 June 2013Termination of appointment of Anita Bell as a secretary
30 January 2013Total exemption small company accounts made up to 31 May 2012
30 January 2013Total exemption small company accounts made up to 31 May 2012
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
20 March 2012Total exemption small company accounts made up to 31 May 2011
20 March 2012Total exemption small company accounts made up to 31 May 2011
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
24 January 2011Total exemption small company accounts made up to 31 May 2010
24 January 2011Total exemption small company accounts made up to 31 May 2010
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
18 June 2010Director's details changed for Anita Marie Bell on 23 October 2009
18 June 2010Director's details changed for Harold Fordyce Bell on 23 October 2009
18 June 2010Director's details changed for Anita Marie Bell on 23 October 2009
18 June 2010Director's details changed for Harold Fordyce Bell on 23 October 2009
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
12 December 2009Director's details changed for Harold Fordyce Bell on 18 November 2009
12 December 2009Registered office address changed from Bailie Meikle Wartle Inverurie Aberdeenshire AB51 5AA on 12 December 2009
12 December 2009Secretary's details changed for Anita Marie Bell on 18 November 2009
12 December 2009Director's details changed for Harold Fordyce Bell on 18 November 2009
12 December 2009Registered office address changed from Bailie Meikle Wartle Inverurie Aberdeenshire AB51 5AA on 12 December 2009
12 December 2009Secretary's details changed for Anita Marie Bell on 18 November 2009
1 December 2009Total exemption small company accounts made up to 31 May 2009
1 December 2009Total exemption small company accounts made up to 31 May 2009
17 June 2009Return made up to 12/06/09; full list of members
17 June 2009Return made up to 12/06/09; full list of members
4 September 2008Total exemption small company accounts made up to 31 May 2008
4 September 2008Total exemption small company accounts made up to 31 May 2008
26 June 2008Director and secretary's change of particulars / anita bell / 25/06/2008
26 June 2008Director's change of particulars / harold bell / 25/06/2008
26 June 2008Registered office changed on 26/06/2008 from 2 kingfisher place inverurie grampian AB51 6AE
26 June 2008Director and secretary's change of particulars / anita bell / 25/06/2008
26 June 2008Registered office changed on 26/06/2008 from 2 kingfisher place inverurie grampian AB51 6AE
26 June 2008Director's change of particulars / harold bell / 25/06/2008
13 June 2008Return made up to 12/06/08; full list of members
13 June 2008Return made up to 12/06/08; full list of members
27 November 2007Secretary's particulars changed;director's particulars changed
27 November 2007Director's particulars changed
27 November 2007Registered office changed on 27/11/07 from: 182 high street montrose DD10 8PH
27 November 2007Director's particulars changed
27 November 2007Registered office changed on 27/11/07 from: 182 high street montrose DD10 8PH
27 November 2007Secretary's particulars changed;director's particulars changed
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
14 June 2007Accounting reference date shortened from 30/06/08 to 31/05/08
14 June 2007Accounting reference date shortened from 30/06/08 to 31/05/08
12 June 2007Incorporation
12 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing