BELLE VUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Mrs Tracy Jane Davenport on 2025-02-17

View Document

17/02/2517 February 2025 Secretary's details changed for Mrs Tracy Jane Davenport on 2025-02-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Second filing of Confirmation Statement dated 2023-01-28

View Document

22/06/2322 June 2023 Satisfaction of charge 025771620003 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 1 in full

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Second filing of Confirmation Statement dated 2021-01-28

View Document

22/03/2122 March 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/04/201 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/03/1918 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 01/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025771620003

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1616 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/02/1513 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JANE DAVENPORT / 28/01/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY JANE DAVENPORT / 28/01/2014

View Document

04/03/144 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA COLLEEN HILL / 28/01/2014

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM HAYDN 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE DAVENPORT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA COLLEEN HILL / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARA LOUISE REDDISH / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ALAN HILL / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD HILL / 15/02/2010

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVENPORT / 02/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILL / 02/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARA REDDISH / 02/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HILL / 02/02/2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 25 BRUNTS STREET MANSFIELD NOTTS NG18 1AX

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED BELLE VUE PACKAGING & STORAGE LI MITED CERTIFICATE ISSUED ON 16/11/01

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/05/9219 May 1992 S386 DISP APP AUDS 23/03/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 ALTER MEM AND ARTS 19/02/91

View Document

04/03/914 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/911 March 1991 COMPANY NAME CHANGED DENPORT LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

28/01/9128 January 1991 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