BRIAN BELSHAW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Register inspection address has been changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England to 5 Market Place Wymondham Norfolk NR18 0AG |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-23 with updates |
20/12/2420 December 2024 | Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-23 with updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-23 with updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/12/2127 December 2021 | Confirmation statement made on 2021-12-23 with updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATHEW BELSHAW / 13/02/2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN MATHEW BELSHAW / 13/02/2019 |
13/02/1913 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY BELSHAW / 13/02/2019 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 97 LOW ROAD HELLESDON NORWICH NORFOLK NR6 5AG UNITED KINGDOM |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATHEW BELSHAW / 13/02/2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
12/09/1812 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/01/156 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/147 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/01/1331 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
30/12/1130 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/01/1118 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY DUGDALE / 24/09/2010 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/12/0929 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/12/0728 December 2007 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/12/0628 December 2006 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 54 THORPE ROAD NORWICH NORFOLK NR1 1RY |
19/01/0519 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
26/01/0326 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0316 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED |
16/01/0316 January 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
07/05/027 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | NEW SECRETARY APPOINTED |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
27/02/0227 February 2002 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 32 GARDEN STREET CROMER NORFOLK NR27 9HN |
27/02/0227 February 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 28/02/01 |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
16/10/0116 October 2001 | SECRETARY RESIGNED |
12/03/0112 March 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | COMPANY NAME CHANGED THE FLAT ROOF COMPANY (NORWICH) LTD CERTIFICATE ISSUED ON 13/03/00 |
26/01/0026 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 |
23/12/9923 December 1999 | SECRETARY RESIGNED |
23/12/9923 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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