B.E.L. PRECISION ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

05/05/245 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 86 BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8QN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE BB4 4PW

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/06/1130 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL ERIC LUTZ / 09/06/2010

View Document

06/07/106 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 4TH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCS,BB11 1TT

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/08/0110 August 2001 £ IC 7000/6000 06/08/01 £ SR 1000@1=1000

View Document

10/08/0110 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/03/935 March 1993 DIVIDENED ENTITLEMENTS 10/02/93

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: WELLINGTON MILL WRYE STREET PADIHAM, BURNLEY LANCASHIRE, BB12 8DF

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/08/9130 August 1991 RE REDEEMABLE SHARES 30/11/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 S386 DISP APP AUDS 11/03/91

View Document

19/03/9119 March 1991 S366A DISP HOLDING AGM 11/03/91

View Document

19/03/9119 March 1991 S252 DISP LAYING ACC 11/03/91

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: UNIT 1, OAKMOUNT MILL WISEMAN STREET BURNLEY LANCS BB11 1RU

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/07/9016 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/902 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 RETURN MADE UP TO 26/03/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

31/05/8831 May 1988 WD 20/04/88 AD 22/12/87--------- £ SI 5998@1=5998 £ IC 2/6000

View Document

31/05/8831 May 1988 WD 20/04/88 PD 22/12/87--------- £ SI 2@1

View Document

02/03/882 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/01/8826 January 1988 £ NC 1000/10000

View Document

26/01/8826 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/87

View Document

12/01/8812 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/872 December 1987 COMPANY NAME CHANGED DABTAC LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 ALTER MEM AND ARTS 091187

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/09/8728 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information