Date | Description |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES |
2024-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DOLBY |
2024-03-12 |
delete source_ip 149.126.4.16 |
2024-03-12 |
insert source_ip 13.107.213.64 |
2024-03-12 |
insert source_ip 13.107.246.64 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-06-07 |
update account_category SMALL => FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2021-06-23 |
update website_status OK => InvalidLanguage |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-07 |
insert company_previous_name BELTRAMI UK LIMITED |
2021-02-07 |
update name BELTRAMI UK LIMITED => BRACHOT LIMITED |
2020-12-31 |
update statutory_documents COMPANY NAME CHANGED BELTRAMI UK LIMITED
CERTIFICATE ISSUED ON 31/12/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2019-07-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCIANA VAERNEWYCK |
2019-07-12 |
update statutory_documents CESSATION OF BRACHOT HERMANT NV AS A PSC |
2019-06-12 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-12 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRACHOT HERMANT NV |
2019-06-04 |
update statutory_documents CESSATION OF BELCONA NV AS A PSC |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS VAN OVERBERGHE / 08/04/2019 |
2019-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE VAN OVERBERGHE / 08/04/2019 |
2019-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS VAN OVERBURGHE / 08/04/2019 |
2019-04-25 |
update statutory_documents DIRECTOR APPOINTED MR LUCAS VAN OVERBURGHE |
2019-04-25 |
update statutory_documents DIRECTOR APPOINTED MS PAULINE VAN OVERBERGHE |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-07 |
delete sic_code 46180 - Agents specialized in the sale of other particular products |
2018-06-07 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-04-07 |
update num_mort_outstanding 5 => 3 |
2018-04-07 |
update num_mort_satisfied 0 => 2 |
2018-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED DIRK GHISLAIN MAURICE VAN OVERBERGHE |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED GILLES FERDINAND GEORGE VAN OVERBERGHE |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED VINCIANA LOUISE ROBERTINE VAERNEWYCK |
2017-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERWIG CALLEWIER |
2017-07-07 |
delete address UNIT 1 SALTBROOK ROAD HALESOWEN WEST MIDLANDS B63 2QU |
2017-07-07 |
insert address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 2QU |
2017-07-07 |
update registered_address |
2017-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM
UNIT 1 SALTBROOK ROAD
HALESOWEN
WEST MIDLANDS
B63 2QU |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-11-27 |
delete source_ip 217.173.238.20 |
2016-11-27 |
insert source_ip 149.126.4.16 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-18 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-10-22 |
delete source_ip 217.173.238.18 |
2015-10-22 |
insert source_ip 217.173.238.20 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-18 |
update statutory_documents 17/05/15 FULL LIST |
2014-06-07 |
delete address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS ENGLAND B63 2QJ |
2014-06-07 |
insert address UNIT 1 SALTBROOK ROAD HALESOWEN WEST MIDLANDS B63 2QU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-21 |
update statutory_documents 17/05/14 FULL LIST |
2014-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE
SALTBROOK ROAD
HALESOWEN
WEST MIDLANDS
B63 2QJ
ENGLAND |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-06-26 |
delete address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS SB63 2QJ |
2013-06-26 |
insert address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS ENGLAND B63 2QJ |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE
SALTBROOK ROAD
HALESOWEN
WEST MIDLANDS
SB63 2QJ |
2013-05-24 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERWIG WILLEM EVARIST CALLEWIER / 01/05/2013 |
2013-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-05-21 |
update statutory_documents 17/05/12 FULL LIST |
2012-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERWIG WILLEM EVARIST CALLEWIER / 07/05/2011 |
2012-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-05-23 |
update statutory_documents 17/05/11 FULL LIST |
2011-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-06-11 |
update statutory_documents 17/05/10 FULL LIST |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERWIG WILLEM EVARIST CALLEWIER / 01/10/2009 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROGER DOLBY / 01/10/2009 |
2010-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOLBY / 22/05/2009 |
2009-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM
UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD
HALESOWEN
WEST MIDLANDS
B63 2QJ |
2009-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
UNIT 1 HULBERT DRIVE GRAZEBROOK INDUSTRIAL PARK
PEARTREE LANE
DUDLEY
WEST MIDLANDS
DY2 0XW |
2009-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
MERIDEN HOUSE
6 GREAT CORNBOW
HALESOWEN
WEST MIDLANDS
B63 3AB |
2008-03-26 |
update statutory_documents SECRETARY APPOINTED DEBORAH ANNE HILL |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN DOLBY |
2008-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ROGER DOLBY |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2007-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
UNIT 1
GRAZEBROOK INDUSTRIAL ESTATE
HULBERT DRIVE DUDLEY
WEST MIDLANDS DY2 0XW |
2004-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2004-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-02-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
2004-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-06 |
update statutory_documents SECRETARY RESIGNED |
2004-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-10-03 |
update statutory_documents S366A DISP HOLDING AGM 07/08/02 |
2002-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/05/01 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2001-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
FOURTH FLOOR 50 HANS CRESCENT
LONDON
SW1X 0NB |
2000-07-07 |
update statutory_documents CONSO
29/06/00 |
2000-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED
29/06/00 |
2000-07-07 |
update statutory_documents ADOPT MEM AND ARTS 29/06/00 |
2000-07-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/06/00 |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |