BELOWGROUND CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Micro company accounts made up to 2025-01-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
02/06/252 June 2025 | Confirmation statement made on 2025-04-30 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
25/07/2425 July 2024 | Second filing for the termination of Gerard Andrew Reusing as a director |
31/05/2431 May 2024 | Memorandum and Articles of Association |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with updates |
14/05/2414 May 2024 | Termination of appointment of Gerard Andrew Reusing as a director on 2024-04-30 |
25/04/2425 April 2024 | Previous accounting period shortened from 2024-03-03 to 2024-01-31 |
16/04/2416 April 2024 | Micro company accounts made up to 2023-03-03 |
09/04/249 April 2024 | Appointment of Mr Julian Reusing as a director on 2024-03-27 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Previous accounting period shortened from 2023-08-31 to 2023-03-03 |
11/05/2311 May 2023 | Director's details changed for Mr Gerard Andrew Reusing on 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
21/03/2321 March 2023 | Second filing for the cessation of Alistair Stuart Beaton Garden as a person with significant control |
10/03/2310 March 2023 | Notification of Belowground Holdings Ltd as a person with significant control on 2019-09-01 |
08/03/238 March 2023 | Appointment of Mr Gerard Andrew Reusing as a director on 2023-03-03 |
06/03/236 March 2023 | Cessation of Alistair Stuart Beaton Garden as a person with significant control on 2023-03-03 |
06/03/236 March 2023 | Termination of appointment of Alistair Stuart Beaton Garden as a director on 2023-03-03 |
06/03/236 March 2023 | Registration of charge 086441180001, created on 2023-03-03 |
03/03/233 March 2023 | Annual accounts for year ending 03 Mar 2023 |
08/02/238 February 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STUART BEATON GARDEN / 11/07/2019 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNITS 1-4 WESTCOUNTRY STORAGE YARD EXMOUTH JUNCTION EXETER EX4 7AQ |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STUART BEATON GARDEN / 02/02/2016 |
01/02/161 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/04/151 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANGELA GARDEN |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM UNIT 1-4 THE OLD COAL YARD EXMOUTH JUNCTION EXETER EX4 7BY ENGLAND |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM UNIT 1-4 TUE OLD COURT YARD EXMOUTH JUNCTION EXETER EX4 7AQ |
01/09/141 September 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM UNIT 1-4 TUE OLD COURT YARD EXMOUTH JUNCTION EXETER EX4 7BY ENGLAND |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
09/08/139 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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