BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HOLMES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR ROGER IAN CARTER

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CESSATION OF ROGER ANTHONY LITCHFIELD AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF ROGER IAN CARTER AS A PSC

View Document

04/05/184 May 2018 CESSATION OF JOHN ALBERT HOLMES AS A PSC

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELPER MEADOWS COMMUNITY SPORTS CLUB

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT HOLMES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JOHN ALBERT HOLMES

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR JOHN ALBERT HOLMES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MORRIS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MS WENDY POPLAR MORRIS

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER CARTER

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY ROGER CARTER

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR JOHN MORRIS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ADRIAN THOMAS WOODWARD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/08/1316 August 2013 DIRECTOR APPOINTED MR JOHN MORRIS

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS ELIZABETH LAMB

View Document

30/05/1330 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH LANE

View Document

10/06/1110 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LANE / 08/06/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/06/1025 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: LINACRE QUEENS DRIVE BELPER DERBYSHIRE DE56 2TJ

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 5,ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3JH

View Document

01/05/961 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9527 October 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/95

View Document

27/10/9527 October 1995 COMPANY NAME CHANGED EAST ORCHARD LIMITED CERTIFICATE ISSUED ON 30/10/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ADOPT MEM AND ARTS 05/05/95

View Document

18/04/9518 April 1995 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