PYMAN BELL (HOLDINGS) LIMITED

The Barn, Stafflands Farm Newton Road The Barn, Stafflands Farm Newton Road, Bridgwater, TA6 6NA, Somerset, England
StatusACTIVE
Company No.00069499
CategoryPrivate Limited Company
Incorporated04 Mar 1901
Age123 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

PYMAN BELL (HOLDINGS) LIMITED is an active private limited company with number 00069499. It was incorporated 123 years, 3 months, 26 days ago, on 04 March 1901. The company address is The Barn, Stafflands Farm Newton Road The Barn, Stafflands Farm Newton Road, Bridgwater, TA6 6NA, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pyman,bell,& co.,LIMITED\certificate issued on 27/02/24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Julian Alfred Slade

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Britain

Appointment date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

Old address: Unit 1G Crypton Technology Business Park Bristol Road Bridgwater Somerset TA6 4SY United Kingdom

New address: The Barn, Stafflands Farm Newton Road North Petherton Bridgwater Somerset TA6 6NA

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Woodlands Castle Ruishton Taunton Somerset TA3 5LU

New address: Unit 1G Crypton Technology Business Park Bristol Road Bridgwater Somerset TA6 4SY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Auditors resignation company

Date: 02 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip stickland

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 287

Description: Registered office changed on 11/05/07 from: the loop centre bittern road sowton industrial estate exeter EX2 7LW

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/02--------- £ si 241990@1=241990 £ ic 208010/450000

Documents

View document PDF

Resolution

Date: 30 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 123

Description: £ nc 228020/470010 28/03/02

Documents

View document PDF

Resolution

Date: 05 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 19/11/96 from: c/o shirlstar house 37 st johns road uxbridge middlesex UB8 2UR

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1994

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1994

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/93; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Annual-return

Type: 363b

Description: Return made up to 10/09/92; no change of members

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 05 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/91; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Aug 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 08/12/89 from: newburn sawmills mainsforh terrace hartlepool TS25 iua

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Sep 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF


Some Companies

DLWH LIMITED

50 ST MARYS CRESCENT,LONDON,NW4 4LH

Number:11418059
Status:ACTIVE
Category:Private Limited Company

J. PERKINS (DISTRIBUTION) LIMITED

NORTHDOWN BUSINESS PARK,LENHAM,ME17 2DL

Number:01707302
Status:ACTIVE
Category:Private Limited Company

LIFE UK HOLDCO LIMITED

ICENI CENTRE GALLOWS HILL,WARWICK,CV34 6DA

Number:10478866
Status:ACTIVE
Category:Private Limited Company

MARK KINSELLA CONSULTANCY LIMITED

3 HANGLETON VALLEY DRIVE,HOVE,BN3 8AN

Number:10013207
Status:ACTIVE
Category:Private Limited Company

SCUGNIZZI LTD

77 NEWBOTTLE STREET NEWBOTTLE STREET,HOUGHTON LE SPRING,DH4 4AR

Number:11861589
Status:ACTIVE
Category:Private Limited Company

THATCHERS CROFT LIMITED

LAKEWOOD OLD COACH ROAD,MATLOCK,DE4 5FY

Number:10730968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source