BELBAL (U.K.) LIMITED

Westwood House Annie Med Lane Westwood House Annie Med Lane, Brough, HU15 2HG, England
StatusACTIVE
Company No.02686299
CategoryPrivate Limited Company
Incorporated11 Feb 1992
Age32 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

BELBAL (U.K.) LIMITED is an active private limited company with number 02686299. It was incorporated 32 years, 3 months, 9 days ago, on 11 February 1992. The company address is Westwood House Annie Med Lane Westwood House Annie Med Lane, Brough, HU15 2HG, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Old address: 38 Beech Avenue Bourne PE10 9RR England

Change date: 2021-01-20

New address: Westwood House Annie Med Lane South Cave Brough HU15 2HG

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Darren Paul Michelson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iris Verplancke

Termination date: 2021-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-19

Officer name: Anna Sitko

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Mr Bart Van Nuffel

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: 38 Beech Avenue Bourne PE10 9RR

Old address: Broadgate House Church Street Deeping St James Peterborough PE6 8HD

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-01

Psc name: Societe Financiere Pour L'etranger (S.F.E.) Nv

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 13/04/99 from: 4/6., Crown street, wem, shrewsbury, shropshire, SY4 5EB.

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363b

Description: Return made up to 11/02/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 11/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 11/02/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 11/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 11/02/93; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 03/02/93 from: 4/6 crown street wem (shrewsbury) shropshire SY1 1TE

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/03

Documents

View document PDF

Memorandum articles

Date: 19 Mar 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 16/03/92 from: 2 baches st london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed signready LIMITED\certificate issued on 16/03/92

Documents

View document PDF

Incorporation company

Date: 11 Feb 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL ART AGENCY LIMITED

41 DOVER STREET,LONDON,W1S 4NS

Number:09172265
Status:ACTIVE
Category:Private Limited Company

KIFF LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10730803
Status:ACTIVE
Category:Private Limited Company

MARLIN FINANCIAL INTERMEDIATE LIMITED

MARLIN HOUSE,WORTHING,BN11 1QP

Number:07196379
Status:ACTIVE
Category:Private Limited Company

QUALITY SQUARES LTD

GREENGATE,MANCHESTER,M24 1RU

Number:05475089
Status:ACTIVE
Category:Private Limited Company

SOUTH FIELD FARMS LIMITED

4 SOUTH TERRACE,DORCHESTER,DT1 1DE

Number:01942467
Status:ACTIVE
Category:Private Limited Company
Number:IP030798
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source