BELLE VUE RESTORATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Change of details for Mr Edward Joseph Raleigh Handbury-Madin as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Nicola Kenyon Handbury-Madin as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Peter John Grady as a person with significant control on 2023-08-09

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Change of details for Mr Edward Joseph Raleigh Handbury-Madin as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mrs Nicola Kenyon Handbury-Madin as a person with significant control on 2022-05-18

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

04/09/204 September 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

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

12/07/1812 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH RALEIGH HANDBURY-MADIN / 06/04/2016

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN GRADY / 06/04/2016

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH RALEIGH HANDBURY-MADIN / 06/04/2016

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA KENYON HANDBURY-MADIN / 06/04/2016

View Document

17/08/1717 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH RALEIGH HANDBURY- MADIN / 27/07/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GRADY / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH RALEIGH HANDBURY- MADIN / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM UNIT 7A HARTLEY BUSINESS CENTRE 272-284 MONKMOOR ROAD SHREWSBURY SHROPSHIRE SY2 5ST

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 19 BELLE VUE ROAD, BELLE VUE SHREWBURY SHROPSHIRE SY3 7LN

View Document

27/02/0827 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

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