BELTING & CONVEYING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05108147 |
Category | Private Limited Company |
Incorporated | 21 Apr 2004 |
Age | 20 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
BELTING & CONVEYING SOLUTIONS LIMITED is an active private limited company with number 05108147. It was incorporated 20 years, 1 month, 13 days ago, on 21 April 2004. The company address is York House York House, Market Harborough, LE16 7PH, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Fairbrother
Change date: 2023-01-12
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: York Court, Unit 2 Albert Road Market Harborough Leicestershire LE16 7FL
New address: York House Fernie Road Market Harborough Leicestershire LE16 7PH
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-21
Officer name: Mr Roger Leslie Hey
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-21
Officer name: Mr Roger Leslie Hey
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul William Fairbrother
Change date: 2015-04-21
Documents
Change person secretary company with change date
Date: 30 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elaine Hey
Change date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: Bramble House Riverside End Market Harborough Leicestershire LE16 7PU
Change date: 2014-05-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Old address: the Shires Euro Business Park Rockingham Road Market Harborough Leics LE16 7QF
Change date: 2011-07-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul William Fairbrother
Change date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Appoint person secretary company with name
Date: 20 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Hey
Documents
Termination secretary company with name
Date: 20 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Hey
Documents
Appoint person director company with name
Date: 20 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Leslie Hey
Documents
Termination director company with name
Date: 20 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Hey
Documents
Legacy
Date: 14 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 14 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / elaine hey / 21/04/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elaine duff / 30/06/2007
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: unit 2 fernie house fernie road market harborough leicestershire LE16 7PH
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 31/05/05
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 18/06/04 from: 25 springfield road wilbarston market harborough LE16 8QR
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09186936 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LIMES AVENUE,LONDON,SE20 8QR
Number: | 10728696 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON STREET SERVICES LIMITED
55 BAKER STREET,LONDON,W1U 8EW
Number: | 02477006 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANDARA LIVING GH2O GP LIMITED
GROUND FLOOR BLOCK 12 SPECTRUM,SALFORD,M3 7EF
Number: | 10864474 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWCOURT PARK,CHELTENHAM,GL53 9AY
Number: | 08264622 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NICHOL HILL,LOUTH,LN11 9NQ
Number: | 11178175 |
Status: | ACTIVE |
Category: | Private Limited Company |