VANDER BELKS LTD

06297791
C/O BRITISH SILVERWARE,RIVERSIDE WORKS WINDSOR STREET SHEFFIELD S4 7WB

Documents

Documents
Date Category Description Pages
14 Mar 2025 accounts Annual Accounts 3 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 accounts Annual Accounts 3 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 3 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 2 Buy now
12 Feb 2019 officers Change of particulars for director (Ms Jacqueline Claire Tear) 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jun 2017 officers Termination of appointment of director (James Mathew Houghton) 1 Buy now
06 Feb 2017 accounts Annual Accounts 3 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 5 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 officers Change of particulars for director (James Mathew Houghton) 2 Buy now
26 Feb 2013 accounts Annual Accounts 4 Buy now
19 Feb 2013 officers Termination of appointment of director (Neil Jackson) 2 Buy now
15 Feb 2013 officers Appointment of director (Mrs Jacqueline Claire Tear) 3 Buy now
15 Feb 2013 officers Termination of appointment of secretary (Sarah Jackson) 2 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 accounts Annual Accounts 9 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Neil Graham Jackson) 2 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
04 Jan 2010 officers Change of particulars for director (James Mathew Houghton) 3 Buy now
29 Aug 2009 officers Director's change of particulars / james houghton / 20/08/2009 1 Buy now
09 Jul 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 6 Buy now
26 Aug 2008 annual-return Return made up to 29/06/08; full list of members 4 Buy now
26 Aug 2008 address Location of register of members 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 21 coverdale road sheffield yorkshire S7 2DD 1 Buy now
24 Jul 2007 capital Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Jul 2007 officers Secretary resigned 1 Buy now
09 Jul 2007 officers New secretary appointed 1 Buy now
09 Jul 2007 officers New director appointed 1 Buy now
09 Jul 2007 officers New director appointed 1 Buy now
09 Jul 2007 officers Director resigned 1 Buy now
29 Jun 2007 incorporation Incorporation Company 13 Buy now