AD01 |
New registered office address Europa House, 20 Esplanade Scarborough YO11 2AQ. Change occurred on Tuesday 3rd October 2023. Company's previous address: 12 Alma Square Scarborough North Yorkshire YO11 1JU England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Europa House Esplanade Scarborough YO11 2AQ
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Alma Square Scarborough North Yorkshire YO11 1JU. Change occurred on Thursday 21st January 2021. Company's previous address: C/O Rayner & Co Limited 6 Arundel Place Scarborough North Yorkshire YO11 1TX England.
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 31st March 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Rayner & Co Limited 6 Arundel Place Scarborough North Yorkshire YO11 1TX. Change occurred on Monday 25th April 2016. Company's previous address: 37 Rosebery Avenue Scarborough YO12 4ER.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th September 2014
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd October 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd October 2012
filed on: 1st, November 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 11th September 2012 from 12-13 Alma Square Scarborough North Yorkshire YO11 1JU
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd October 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 30th October 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd March 2011 from 37 Rosebery Avenue Scarborough North Yorkshire YO12 4ER
filed on: 23rd, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Saturday 2nd October 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Monday 26th July 2010 from George Stanley House 2 West Parade Road Scarborough North Yorkshire YO12 5ED
filed on: 26th, July 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2009
filed on: 13th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 8th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 3rd November 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 31/10/2008 to 30/09/2008
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 18th February 2008 New secretary appointed;new director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 18th February 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 18th February 2008 New secretary appointed;new director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 18th February 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th February 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th February 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, October 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, October 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed belcon construction LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed belcon construction LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(16 pages)
|