Based in Cardiff, Bell Direct Ltd was founded on 11 June 2002, it has a status of "Active". The company has one director listed as Waters, Mark Robert. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Mark Robert | 07 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 01 July 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AD01 - Change of registered office address | 31 March 2015 | |
MISC - Miscellaneous document | 13 November 2014 | |
MISC - Miscellaneous document | 31 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 04 October 2013 | |
CH03 - Change of particulars for secretary | 18 September 2013 | |
AR01 - Annual Return | 17 June 2013 | |
CH01 - Change of particulars for director | 08 March 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 22 June 2012 | |
CH01 - Change of particulars for director | 14 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 22 June 2010 | |
TM02 - Termination of appointment of secretary | 08 December 2009 | |
AP03 - Appointment of secretary | 07 December 2009 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
MEM/ARTS - N/A | 07 August 2006 | |
CERTNM - Change of name certificate | 31 July 2006 | |
MEM/ARTS - N/A | 10 July 2006 | |
CERTNM - Change of name certificate | 28 June 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 25 May 2006 | |
MEM/ARTS - N/A | 13 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2005 | |
363a - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 26 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2005 | |
363a - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363a - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 09 June 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
RESOLUTIONS - N/A | 10 October 2002 | |
RESOLUTIONS - N/A | 10 October 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
225 - Change of Accounting Reference Date | 22 August 2002 | |
NEWINC - New incorporation documents | 11 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2002 | Fully Satisfied |
N/A |