BRIAN BELSHAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegister 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

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

20/12/2420 December 2024 Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATHEW BELSHAW / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN MATHEW BELSHAW / 13/02/2019

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY BELSHAW / 13/02/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 97 LOW ROAD HELLESDON NORWICH NORFOLK NR6 5AG UNITED KINGDOM

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATHEW BELSHAW / 13/02/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/12/1130 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY DUGDALE / 24/09/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 54 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

19/01/0519 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/01/0326 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 32 GARDEN STREET CROMER NORFOLK NR27 9HN

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 28/02/01

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED THE FLAT ROOF COMPANY (NORWICH) LTD CERTIFICATE ISSUED ON 13/03/00

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 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