The Bell At Skenfrith Ltd was founded on 30 November 2000 and are based in Monmouthshire, it's status is listed as "Active". The company has 4 directors listed as Vaughan, Oliver John, Vaughan, Diana Frances, Hutchings, Janet Elizabeth, Hutchings, William Kerrison Gotch in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAUGHAN, Diana Frances | 26 January 2001 | - | 1 |
HUTCHINGS, Janet Elizabeth | 01 September 2001 | 31 January 2014 | 1 |
HUTCHINGS, William Kerrison Gotch | 01 September 2001 | 31 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAUGHAN, Oliver John | 13 December 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 02 December 2019 | |
PSC04 - N/A | 21 November 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
CH03 - Change of particulars for secretary | 21 November 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 06 December 2017 | |
MR04 - N/A | 21 June 2017 | |
MR04 - N/A | 21 June 2017 | |
CS01 - N/A | 13 December 2016 | |
AP03 - Appointment of secretary | 13 December 2016 | |
TM02 - Termination of appointment of secretary | 13 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 January 2016 | |
AA01 - Change of accounting reference date | 19 May 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AAMD - Amended Accounts | 13 October 2014 | |
AA - Annual Accounts | 12 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 22 September 2008 | |
363s - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
363s - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 30 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2005 | |
AA - Annual Accounts | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
CERTNM - Change of name certificate | 31 August 2001 | |
287 - Change in situation or address of Registered Office | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
RESOLUTIONS - N/A | 29 January 2001 | |
123 - Notice of increase in nominal capital | 29 January 2001 | |
NEWINC - New incorporation documents | 30 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 29 May 2007 | Fully Satisfied |
N/A |
Debenture | 06 January 2005 | Fully Satisfied |
N/A |