About

Registered Number: 06386865
Date of Incorporation: 02/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: RAYNER & CO LIMITED, 6 Arundel Place, Scarborough, North Yorkshire, YO11 1TX,

 

Belcon Civil Engineering Ltd was registered on 02 October 2007 and has its registered office in Scarborough, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 October 2019
PSC04 - N/A 20 June 2019
PSC04 - N/A 20 June 2019
CH01 - Change of particulars for director 20 June 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 05 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 June 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 31 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 November 2012
SH01 - Return of Allotment of shares 01 November 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
225 - Change of Accounting Reference Date 26 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
MEM/ARTS - N/A 12 October 2007
CERTNM - Change of name certificate 09 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.