Advanced company searchLink opens in new window

BELFIELD FURNISHINGS LIMITED

Company number 04416650

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 Jul 2016 TM01 Termination of appointment of Robert Eric Stone as a director on 15 July 2016
20 Jul 2016 TM01 Termination of appointment of Alexander Paul Millership as a director on 15 July 2016
19 Jul 2016 MR04 Satisfaction of charge 044166500010 in full
19 Jul 2016 MR04 Satisfaction of charge 044166500011 in full
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,350
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 17/02/2015
28 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 7,350
09 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2014
16 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7,350
  • ANNOTATION A second filed AR01 was registered on 09/06/2014
19 Feb 2014 SH03 Purchase of own shares.
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/12/2013
09 Jan 2014 TM01 Termination of appointment of Terence Keely as a director
09 Jan 2014 TM02 Termination of appointment of Terence Keely as a secretary
06 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture and guarantee agranted, loan agreement 20/12/2013
06 Jan 2014 SH06 Cancellation of shares. Statement of capital on 6 January 2014
  • GBP 7,350
06 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2014 MR01 Registration of charge 044166500010
04 Jan 2014 MR01 Registration of charge 044166500011
27 Dec 2013 MR01 Registration of charge 044166500009
03 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
25 Jun 2013 AUD Auditor's resignation
24 Jun 2013 AUD Auditor's resignation
14 May 2013 AP01 Appointment of Mr Karl Ivor Stevens as a director