About

Registered Number: 05254814
Date of Incorporation: 08/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Oakwood Church Road, Dunton, Brentwood, Essex, CM13 3SR,

 

Founded in 2004, M.J. Bellingham Contractors Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". This business has only one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELLINGHAM, Maureen Lee 08 October 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
AA - Annual Accounts 17 April 2020
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 15 October 2019
AD01 - Change of registered office address 18 June 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
225 - Change of Accounting Reference Date 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.