Founded in 1947, Belmont Industries Ltd has its registered office in Norfolk, it's status at Companies House is "Active". The companies directors are listed as Perkins, Florence Ann, Perkins, Roger William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKINS, Roger William | N/A | 17 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKINS, Florence Ann | N/A | 20 February 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 30 May 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 05 October 2018 | |
MR04 - N/A | 17 May 2018 | |
MR04 - N/A | 17 May 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 04 March 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 22 February 2016 | |
SH01 - Return of Allotment of shares | 19 February 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
SH06 - Notice of cancellation of shares | 24 June 2014 | |
SH03 - Return of purchase of own shares | 24 June 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AA - Annual Accounts | 05 February 2013 | |
RESOLUTIONS - N/A | 25 January 2013 | |
SH01 - Return of Allotment of shares | 22 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
RESOLUTIONS - N/A | 11 August 2009 | |
RESOLUTIONS - N/A | 11 August 2009 | |
123 - Notice of increase in nominal capital | 11 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2009 | |
MISC - Miscellaneous document | 23 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2006 | |
AUD - Auditor's letter of resignation | 10 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 09 January 2006 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 01 October 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 10 October 2000 | |
RESOLUTIONS - N/A | 15 May 2000 | |
363s - Annual Return | 30 January 2000 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 18 November 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 02 February 1998 | |
363s - Annual Return | 07 January 1998 | |
AA - Annual Accounts | 08 September 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 23 January 1997 | |
395 - Particulars of a mortgage or charge | 26 April 1996 | |
395 - Particulars of a mortgage or charge | 26 April 1996 | |
RESOLUTIONS - N/A | 18 April 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 05 December 1995 | |
363s - Annual Return | 23 January 1995 | |
AA - Annual Accounts | 19 October 1994 | |
RESOLUTIONS - N/A | 24 January 1994 | |
AA - Annual Accounts | 24 January 1994 | |
363s - Annual Return | 24 January 1994 | |
363s - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 28 September 1992 | |
288 - N/A | 13 March 1992 | |
363b - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 03 October 1991 | |
363a - Annual Return | 09 January 1991 | |
RESOLUTIONS - N/A | 02 January 1991 | |
AA - Annual Accounts | 07 December 1990 | |
363 - Annual Return | 21 January 1990 | |
AA - Annual Accounts | 07 December 1989 | |
363 - Annual Return | 17 January 1989 | |
AA - Annual Accounts | 04 December 1988 | |
363 - Annual Return | 05 February 1988 | |
AA - Annual Accounts | 15 January 1988 | |
363 - Annual Return | 28 January 1987 | |
AA - Annual Accounts | 29 November 1986 | |
AA - Annual Accounts | 22 December 1982 | |
AA - Annual Accounts | 16 December 1981 | |
CERTNM - Change of name certificate | 04 March 1981 | |
AA - Annual Accounts | 25 October 1979 | |
AA - Annual Accounts | 28 January 1975 | |
CERTNM - Change of name certificate | 18 March 1974 | |
CERTNM - Change of name certificate | 30 January 1951 | |
NEWINC - New incorporation documents | 21 October 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 January 2012 | Fully Satisfied |
N/A |
Mortgage | 12 January 2012 | Fully Satisfied |
N/A |
Legal charge | 20 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 19 April 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 19 April 1996 | Fully Satisfied |
N/A |
Mortgage | 28 April 1978 | Fully Satisfied |
N/A |
Mortgage | 19 July 1962 | Fully Satisfied |
N/A |