About

Registered Number: 05241848
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 67 Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ

 

Bell Cornwall Associates Ltd was founded on 27 September 2004 and has its registered office in Birmingham. The companies directors are Cornwall, Jeremy Michael, Cornwall, Laura.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWALL, Jeremy Michael 10 July 2006 - 1
CORNWALL, Laura 27 September 2004 01 September 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 June 2020
PSC07 - N/A 12 June 2020
PSC07 - N/A 12 June 2020
PSC02 - N/A 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
MR01 - N/A 29 May 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 October 2016
AAMD - Amended Accounts 03 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 November 2009
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 18 July 2009
363a - Annual Return 09 December 2008
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 04 August 2007
363s - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.