BELFRY CONTRACTS LTD

Company Documents

DateDescription
23/12/1923 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081076810001

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN PAYNE

View Document

01/08/161 August 2016 CHANGE PERSON AS SECRETARY

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CARTER / 25/07/2016

View Document

14/07/1614 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 ADOPT ARTICLES 01/04/2016

View Document

28/04/1628 April 2016 ADOPT ARTICLES 01/04/2016

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 ARTICLES OF ASSOCIATION

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081076810001

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ADOPT ARTICLES 14/03/2013

View Document

23/04/1323 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 102

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR RYAN JOHN PAYNE

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company