Advanced company searchLink opens in new window

BELKO CONTRACTORS LTD

Company number 06090894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 28 February 2024
26 Sep 2023 CH01 Director's details changed for Mr Stefan Cucicea on 25 September 2023
25 Sep 2023 CH01 Director's details changed for Mr Adrian Bumbar on 25 September 2023
25 Sep 2023 PSC04 Change of details for Mr Stefan Cucicea as a person with significant control on 25 September 2023
25 Sep 2023 PSC04 Change of details for Mr Adrian Bumbar as a person with significant control on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 10 Midhurst Gardens Uxbridge UB10 9DL England to Oak House Reeds Crescent Watford WD24 4QP on 25 September 2023
27 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
20 Jan 2022 CH01 Director's details changed for Mr Stefan Cucicea on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Adrian Bumbar on 20 January 2022
20 Jan 2022 PSC04 Change of details for Mr Stefan Cucicea as a person with significant control on 20 January 2022
20 Jan 2022 PSC04 Change of details for Mr Adrian Bumbar as a person with significant control on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 10 Midhurst Gardens Uxbridge UB10 9DL on 20 January 2022
23 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
09 Oct 2020 CERTNM Company name changed big rich LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
22 Jun 2020 AP01 Appointment of Mr Adrian Bumbar as a director on 19 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC04 Change of details for Mr Stefan Cucicea as a person with significant control on 19 June 2020
19 Jun 2020 PSC01 Notification of Adrian Bumbar as a person with significant control on 19 June 2020
26 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Stefan Cucicea on 12 February 2020