Advanced company searchLink opens in new window

BELMAX LIMITED

Company number 07723743

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)
29 Jan 2015 AD01 Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG to 36 Gildart Street Liverpool L3 8ET on 29 January 2015
20 Oct 2014 AA Accounts for a small company made up to 31 January 2014
02 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2014
25 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
12 Jun 2014 AP01 Appointment of Mr Richard John Worrall as a director
22 Aug 2013 AP01 Appointment of Roy Edward Williams as a director
26 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AA01 Change of accounting reference date
17 Apr 2013 AP01 Appointment of John James Grant as a director
17 Apr 2013 AP01 Appointment of Samuel Grant as a director
16 Apr 2013 AD01 Registered office address changed from , Dakota House Dakota Avenue, Salford, Manchester, M50 2PU, United Kingdom to Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 16 April 2013
16 Apr 2013 AP01 Appointment of Mr Dennis John Worrall as a director
16 Apr 2013 TM01 Termination of appointment of Caroline Howard as a director
16 Apr 2013 TM01 Termination of appointment of Edward Howard as a director
10 Apr 2013 MR04 Satisfaction of charge 3 in full
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
31 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
31 Aug 2012 AD01 Registered office address changed from , 3 Gibb Road, Worsley, Manchester, M28 2SS, United Kingdom to Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 31 August 2012
15 Aug 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
04 Apr 2012 MG01 Duplicate mortgage certificatecharge no:1
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1