BELMONT SERVICES (SOUTHWEST) LIMITED



Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/11/227 November 2022 Notice of final account prior to dissolution

View Document

22/08/1922 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/06/2019:LIQ. CASE NO.2

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA

View Document

20/08/1820 August 2018 ORDER OF COURT TO WIND UP

View Document

20/08/1820 August 2018 INSOLVENCY:FORM WU04 TO APPOINT TIMOTHY CLOSE AS LIQUIDATOR OF THE COMPANY

View Document

19/07/1819 July 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

29/05/1829 May 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/03/2018

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

22/06/1722 June 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
01/04/161 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR RICE / 26/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 23/09/10 NO CHANGES

View Document

15/06/1015 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 22 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH DEVON PL4 8EG

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document



11/02/1011 February 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER WEBB

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED DAVID RICE AND COMPANY LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 ADOPT MEM AND ARTS 08/09/2008

View Document

17/09/0817 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 91 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HB

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: G OFFICE CHANGED 28/09/07 91 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HB

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/09/05; NO CHANGE OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 117 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 117 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA

View Document

06/07/046 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: G OFFICE CHANGED 10/10/03 117 THE RIDGEWAY PLYMPTON PLYMOUTH PL7 2AA

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 117 THE RIDGEWAY PLYMPTON PLYMOUTH PL7 2AA

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company