BELLAMET (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mrs Lila Heather Pratt as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Mr Stephen Sean Wicks as a director on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Nicholas Michael Witts on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Alan Pratt on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Alan Pratt as a person with significant control on 2025-06-05

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

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

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED NICHOLAS MICHAEL WITTS

View Document

02/03/152 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 120

View Document

18/02/1418 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 120

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 05/01/12 STATEMENT OF CAPITAL GBP 200

View Document

07/02/127 February 2012 CAPITALISATION OF SHARES 04/01/2012

View Document

07/02/127 February 2012 INCREASE OF SHARES FROM £100,000 TO £200,000 ORDINARY B SHARES 03/01/2012

View Document

07/02/127 February 2012 CAPITALISATION OF SHARES 05/01/2012

View Document

07/02/127 February 2012 04/01/12 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY JOY STEVENS

View Document

15/03/1115 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 £ IC 3/2 15/04/02 £ SR 1@1=1

View Document

23/04/0223 April 2002 DIR & SEC AUTH AGREEMEN 15/04/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: UNIT 12 WESTPOINT BUSINESS PARK, BUMPERS FARM, CHIPPENHAM, WILTSHIRE SN14 6RB

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/09/942 September 1994 NC INC ALREADY ADJUSTED 24/08/94

View Document

02/09/942 September 1994 £ NC 1000/100000 24/08/94

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED

View Document

28/01/9428 January 1994 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