MICHAEL BELCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Director's details changed for Michael Wynn Belcher on 2023-12-19

View Document

03/01/243 January 2024 Change of details for Michael Wynn Belcher as a person with significant control on 2023-10-21

View Document

03/01/243 January 2024 Change of details for Mark Wynn Belcher as a person with significant control on 2023-10-21

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Change of details for Michael Wynn Belcher as a person with significant control on 2022-12-15

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

22/12/2222 December 2022 Change of details for Michael Wynn Belcher as a person with significant control on 2022-12-15

View Document

21/12/2221 December 2022 Change of details for Mark Wynn Belcher as a person with significant control on 2022-12-15

View Document

21/12/2221 December 2022 Director's details changed for Michael Wynn Belcher on 2022-12-21

View Document

21/12/2221 December 2022 Cessation of Brian Wynn Belcher as a person with significant control on 2022-12-15

View Document

21/12/2221 December 2022 Change of details for Michael Wynn Belcher as a person with significant control on 2022-12-15

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Satisfaction of charge 1 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 2 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 010110140003 in full

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Brian Wynn Belcher as a director on 2021-10-24

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010110140005

View Document

02/05/192 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 389000

View Document

30/04/1930 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

21/03/1921 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1921 March 2019 ADOPT ARTICLES 11/03/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010110140004

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010110140005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK WYNN BELCHER / 30/01/2016

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ZOE BELCHER / 30/01/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010110140003

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MARK WYNN BELCHER

View Document

12/03/1412 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SAIL ADDRESS CHANGED FROM: GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN BELCHER / 30/01/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY APPOINTED BRENDA ZOE BELCHER

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR BETTY BELCHER

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY BETTY BELCHER

View Document

28/02/1228 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN BELCHER / 01/12/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1110 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY FENETTA BELCHER / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WYNN BELCHER / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN BELCHER / 30/01/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THE COTTAGE RICKINGHALL NR DISS NORFOLK IP22 1HA

View Document

17/02/0417 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/996 January 1999 COMPANY NAME CHANGED EASTERN PLANT SERVICE (1971) LIM ITED CERTIFICATE ISSUED ON 07/01/99

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/961 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/961 February 1996 ALTER MEM AND ARTS 23/01/96

View Document

20/02/9520 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

13/05/7113 May 1971 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