CONVEYOR BELT TECHNOLOGY LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Mark Visman as a secretary on 2024-12-16

View Document

25/09/2425 September 2024 Appointment of Mrs. Susan Bartlett as a secretary on 2024-09-25

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Appointment of Mr Michael Leiterholt as a director on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of Ugo Passadore as a director on 2021-10-07

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MS AMANDA HOLTEY

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK VISMAN

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 27/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

27/12/1827 December 2018 REDUCE ISSUED CAPITAL 19/12/2018

View Document

27/12/1827 December 2018 STATEMENT BY DIRECTORS

View Document

27/12/1827 December 2018 SOLVENCY STATEMENT DATED 19/12/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY JILL DUNCAN LEE

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MARK VISMAN

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM HABEGGER HOUSE KEIGHLEY ROAD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0EA

View Document

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MRS JILL DUNCAN LEE

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARKER

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK SIMPSON

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR STEWART DOUGLAS MURDOCH

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM UNIT 12 VICTORIA PARK LIGHTOWLER ROAD HALIFAX WEST YORKSHIRE HX1 5ND ENGLAND

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O HABASIT (UK) LTD HABEGGER HOUSE KEIGHLEY ROAD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0EA ENGLAND

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O CONVEYOR BELT TECHNOLOGY LTD UNIT 12 VICTORIA PARK, LIGHTOWLER ROAD HALIFAX WEST YORKSHIRE HX1 5ND ENGLAND

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MR MARK SIMPSON

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HARKER

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR RICHARD NEIL SMITH

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM UNIT 29, HEADWAY BUSINESS CENTRE KNOWLES LANE BRADFORD WEST YORKSHIRE BD4 9SW

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARKER / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HARKER / 02/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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