INDUSTRIAL BELTING INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Termination of appointment of Samantha Paige Ebdon-Scozzari as a secretary on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Miss Sophie Rebecca Ebdon as a secretary on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mrs Samantha Paige Ebdon-Scozzari as a director on 2024-01-11

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Registered office address changed from 6 Bedford Road Barton Le Clay Bedford Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039641390003

View Document

12/05/1612 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA PAIGE EBDON / 11/07/2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/02/1516 February 2015 Annual return made up to 8 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA HARRIS

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MISS SAMANTHA PAIGE EBDON

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIKAINE DAVID EBDON / 30/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD EBDON

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 31/03/07 PARTIAL EXEMPTION

View Document

11/03/0811 March 2008 31/03/06 PARTIAL EXEMPTION

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0523 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 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