BELSHAW BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

13/12/2413 December 2024 Change of details for Mr Thomas Michael James Belt as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Thomas Michael James Belt on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mr Thomas Michael James Belt as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Thomas Michael James Belt on 2024-12-12

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

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

View Document

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

View Accounts

12/12/2312 December 2023 Change of details for Richard Trubshaw as a person with significant control on 2023-12-12

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Particulars of variation of rights attached to shares

View Document

10/02/2310 February 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Registered office address changed from 7 Pulteney Grove Pulteney Grove Bath BA2 4HQ England to 5 Vigo Street London W1S 3HB on 2021-12-23

View Document

16/11/2116 November 2021 Director's details changed for Mr Thomas Michael James Belt on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Thomas Michael James Belt as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from 5 Vigo Street Mayfair London W1S 3HA United Kingdom to 7 Pulteney Grove Pulteney Grove Bath BA2 4HQ on 2021-11-16

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Change of details for Mr Thomas Michael James Belt as a person with significant control on 2021-09-28

View Document

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

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

08/01/198 January 2019 COMPANY NAME CHANGED COG BUILDING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

07/01/197 January 2019 DIRECTOR APPOINTED RICHARD TRUBSHAW

View Document

07/01/197 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 900

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TRUBSHAW

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL JAMES BELT / 20/12/2018

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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