"BELLE-VUE" ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-05-31 |
04/06/244 June 2024 | Registered office address changed from St Ann's House St Ann's Street Kings Lynn Norfolk PE30 1LT to 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 2024-06-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM HOLLY LODGE 60 MANOR ROAD DERSINGHAM KINGS LYNN NORFOLK PE31 6LH |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/05/062 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/04/0528 April 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/10/0327 October 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: HOLLY LODGE 60A MANOR ROAD DERSINGHAM KINGS LYNN NORFOLK PE31 6LH |
10/07/0310 July 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED |
07/05/027 May 2002 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
07/05/027 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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