Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bpl Realisations 2013 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 1, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-10-31
Cash in hand£24,893 -157.50%
Net Worth£2,383,147 +0.50%
Liabilities£1,984,754 -18.37%
Fixed Assets£3,462,981 -0.83%
Trade Debtors£1,137,272 -25.52%
Total assets£4,799,415 -6.15%
Shareholder's funds£2,383,147 +0.50%
Total liabilities£2,204,733 -16.39%

BELMONT PACKAGING LTD
BELMONT PACKAGING LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01376408
Record last updated Wednesday, May 11, 2022 1:42:18 PM UTC
Official Address 12 Tower 18-22 Bridge Street Spinningfields City Centre
There are 82 companies registered at this street
Postal Code M33BX
Sector Manufacture of paper and paperboard

Charts

Visits

BPL REALISATIONS 2013 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 24, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 24, 2022 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Apr 6, 2016 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Sep 1, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Notices Nov 18, 2014 Appointment of liquidators Appointment of liquidators
Notices Nov 18, 2014 Notice of intended dividends Notice of intended dividends
Registry Jun 11, 2014 Administrator's progress report Administrator's progress report
Registry Apr 24, 2014 Change of particulars for director Change of particulars for director
Registry Feb 20, 2014 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 9, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 4, 2014 Change of registered office address Change of registered office address
Registry Dec 20, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 11, 2013 Registration of a charge / charge code 8727... Registration of a charge / charge code 8727...
Registry Dec 5, 2013 Change of name certificate Change of name certificate
Registry Nov 26, 2013 Company name change Company name change
Registry Nov 26, 2013 Change of name certificate Change of name certificate
Registry Nov 26, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 26, 2013 Change of name 10 Change of name 10
Registry Nov 26, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 20, 2013 Memorandum of association Memorandum of association
Registry Nov 20, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 19, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Nov 14, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Nov 14, 2013 Statement of release / cease from charge / whole both / charge no 29 1376... Statement of release / cease from charge / whole both / charge no 29 1376...
Registry Nov 14, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Nov 12, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 8, 2013 Registration of a charge / charge code 1376... Registration of a charge / charge code 1376...
Registry Oct 16, 2013 Resignation of one Director Resignation of one Director
Registry Oct 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 10, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 13, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 27, 2013 Annual return Annual return
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Mar 15, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge 1376... Statement of satisfaction in full or in part of mortgage or charge 1376...
Registry Oct 15, 2012 Annual return Annual return
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Nov 21, 2011 Annual return Annual return
Financials Aug 4, 2011 Annual accounts Annual accounts
Registry Jun 10, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2010 Appointment of a man as Director 1376... Appointment of a man as Director 1376...
Registry Aug 27, 2010 Annual return Annual return
Financials Aug 6, 2010 Annual accounts Annual accounts
Registry Apr 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Aug 25, 2009 Annual accounts Annual accounts
Registry Aug 12, 2009 Annual return Annual return
Registry Nov 26, 2008 Annual return 1376... Annual return 1376...
Financials Aug 15, 2008 Annual accounts Annual accounts
Registry Dec 18, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2007 Particulars of a mortgage or charge 1376... Particulars of a mortgage or charge 1376...
Registry Nov 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2007 Annual return Annual return
Financials Sep 4, 2007 Annual accounts Annual accounts
Registry Sep 11, 2006 Annual return Annual return
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Sep 5, 2005 Annual return Annual return
Financials Aug 12, 2005 Annual accounts Annual accounts
Registry Dec 3, 2004 Annual return Annual return
Financials Aug 25, 2004 Annual accounts Annual accounts
Registry Aug 21, 2003 Annual return Annual return
Financials Jul 15, 2003 Annual accounts Annual accounts
Registry Nov 12, 2002 Resignation of a director Resignation of a director
Registry Oct 14, 2002 Resignation of a woman Resignation of a woman
Registry Aug 17, 2002 Annual return Annual return
Financials Apr 5, 2002 Annual accounts Annual accounts
Registry Jan 23, 2002 Annual return Annual return
Registry Dec 18, 2001 Annual return 1376... Annual return 1376...
Financials Jun 22, 2001 Annual accounts Annual accounts
Financials May 2, 2000 Annual accounts 1376... Annual accounts 1376...
Registry Sep 1, 1999 Annual return Annual return
Financials May 5, 1999 Annual accounts Annual accounts
Registry Sep 17, 1998 Annual return Annual return
Financials May 6, 1998 Annual accounts Annual accounts
Registry Mar 10, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 1997 Annual return Annual return
Financials May 3, 1997 Annual accounts Annual accounts
Registry Jan 23, 1997 Annual return Annual return
Financials Sep 4, 1996 Annual accounts Annual accounts
Registry Aug 11, 1995 Annual return Annual return
Financials Apr 4, 1995 Annual accounts Annual accounts
Registry Sep 1, 1994 Annual return Annual return
Financials Feb 11, 1994 Annual accounts Annual accounts
Registry Nov 19, 1993 Annual return Annual return
Financials Mar 10, 1993 Annual accounts Annual accounts
Registry Aug 27, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 27, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 13, 1992 Annual return Annual return
Financials Apr 8, 1992 Annual accounts Annual accounts
Financials Sep 27, 1991 Annual accounts 1376... Annual accounts 1376...
Registry Aug 23, 1991 Annual return Annual return
Registry Jul 31, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Mar 18, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 1990 Annual return Annual return
Financials Sep 10, 1990 Annual accounts Annual accounts
Financials Apr 17, 1989 Annual accounts 1376... Annual accounts 1376...
Registry Apr 17, 1989 Annual return Annual return
Financials Feb 17, 1988 Annual accounts Annual accounts
Registry Feb 17, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy