Advanced company searchLink opens in new window

BELRON UK LIMITED

Company number 00494648

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)
06 Oct 2014 TM01 Termination of appointment of Neil Gordon Atherton as a director on 3 October 2014
06 Oct 2014 AP01 Appointment of Mr Paul Roger Lewis as a director on 3 October 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
28 May 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 17,653,000
07 Feb 2014 CH01 Director's details changed for Mr David Brian Meller on 3 February 2014
16 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
23 May 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 October 2012
  • GBP 10,006,000
13 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 TM01 Termination of appointment of Gary Lubner as a director
13 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Timothy Spencer as a director
08 Aug 2011 AP01 Appointment of Timothy Jonathan Spencer as a director
27 Jul 2011 TM01 Termination of appointment of Robert Bass as a director
25 May 2011 AA Full accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
02 Nov 2010 AP03 Appointment of Neil Andrew Fraser Morgan as a secretary
02 Nov 2010 TM02 Termination of appointment of Uloma Adighibe as a secretary
29 Oct 2010 CH01 Director's details changed for David Brian Meller on 27 September 2010
29 Oct 2010 CH01 Director's details changed for Mr Gary Lubner on 27 September 2010
06 Aug 2010 AP01 Appointment of Matthew Mycock as a director
05 Aug 2010 TM01 Termination of appointment of Nigel Doggett as a director
08 Jun 2010 AA Full accounts made up to 31 December 2009
04 Jan 2010 CERTNM Company name changed autoglass LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01