Founded in 2003, Bekaert Ltd has its registered office in West Yorkshire. We do not know the number of employees at the company. The companies directors are listed as Carlier, Vincent, Deraeve, Koen Andre Jozef, Coppe, Marc, Cuvelier, Mike.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLIER, Vincent | 12 January 2015 | - | 1 |
DERAEVE, Koen Andre Jozef | 12 January 2015 | - | 1 |
COPPE, Marc | 28 June 2013 | 12 January 2015 | 1 |
CUVELIER, Mike | 01 December 2010 | 28 June 2013 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 October 2018 | |
LIQ01 - N/A | 11 October 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 23 June 2016 | |
CH01 - Change of particulars for director | 23 June 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AP01 - Appointment of director | 26 January 2015 | |
AP01 - Appointment of director | 26 January 2015 | |
TM01 - Termination of appointment of director | 26 January 2015 | |
TM01 - Termination of appointment of director | 26 January 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 09 September 2011 | |
CH03 - Change of particulars for secretary | 04 July 2011 | |
AR01 - Annual Return | 22 December 2010 | |
CH01 - Change of particulars for director | 20 December 2010 | |
TM01 - Termination of appointment of director | 20 December 2010 | |
AP01 - Appointment of director | 20 December 2010 | |
AD01 - Change of registered office address | 28 September 2010 | |
AA - Annual Accounts | 13 September 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
287 - Change in situation or address of Registered Office | 14 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
AAMD - Amended Accounts | 30 May 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363s - Annual Return | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
287 - Change in situation or address of Registered Office | 11 November 2005 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 12 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
363s - Annual Return | 26 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2004 | |
225 - Change of Accounting Reference Date | 16 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
NEWINC - New incorporation documents | 02 October 2003 |