R.D.B. BELTING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 13 RUSHSIDE ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6NW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHAUN MCMASTER / 01/04/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SHAUN MCMASTER / 01/04/2015

View Document

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR DANIEL SHAUN MCMASTER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN MCMASTER

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/10/0918 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SHAUN MCMASTER / 06/10/2009

View Document

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

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: SPRINGVALE HOUSE DONCASTER ROAD ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AD

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: PERSERVERANCE MILL CHURCH LANE MOW COP STAFFORDSHIRE ST8 4LS

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 AUDITOR'S RESIGNATION

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: PO BOX 22 60 THAMES DRIVE BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 7UE

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: UNIT S2 KNOWLES MILL,KEIGHLEY BUSINESS SOUTH STREET,KEIGHLEY WEST YORKSHIRE BD21 5AG

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 14/02/92; CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/04/8919 April 1989 COMPANY NAME CHANGED MITEACT LIMITED CERTIFICATE ISSUED ON 20/04/89

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 16/02/89

View Document

14/02/8914 February 1989 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