BELLTECH ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from 6a Petersfield Road Bournemouth Dorset BH7 6QF United Kingdom to 23 Heath Farm Road Ferndown BH22 8JN on 2025-06-17

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Registered office address changed from 234 Seafield Road Bournemouth BH6 5LL England to 6a Petersfield Road Bournemouth Dorset BH7 6QF on 2024-03-18

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Registered office address changed from 30 Le Patourel Close Christchurch Dorset BH23 3EE to 234 Seafield Road Bournemouth BH6 5LL on 2023-05-02

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/12/156 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL LE FEUVRE / 01/10/2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES EARWICKER

View Document

09/01/109 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 112B HIGH ROAD ILFORD ESSEX IG1 1BY

View Document

06/07/026 July 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information