Advanced company searchLink opens in new window

BELRON TECHNICAL LIMITED

Company number 01694812

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)
03 Jan 2018 CH03 Secretary's details changed for Rebecca Scudamore on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Robert Bass on 3 January 2018
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Robert Bass on 15 July 2016
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 TM02 Termination of appointment of Diane Venturini as a secretary on 19 December 2014
18 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
16 Dec 2014 TM01 Termination of appointment of Paul Thomas Warner as a director on 30 November 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AD01 Registered office address changed from 1 Singer Way Woburn Road Industrial Estate Kempston Bedford MK42 7AW on 20 June 2014
06 Feb 2014 CH01 Director's details changed for Mr David Brian Meller on 3 February 2014
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
18 Sep 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
02 Aug 2011 AP01 Appointment of Paul Thomas Warner as a director
15 Jul 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AP03 Appointment of Rebecca Scudamore as a secretary
10 Jan 2011 TM01 Termination of appointment of Maurice Zimmerman as a director
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders