- Company Overview for BELMAX LIMITED (07723743)
- Filing history for BELMAX LIMITED (07723743)
- People for BELMAX LIMITED (07723743)
- Charges for BELMAX LIMITED (07723743)
- More for BELMAX LIMITED (07723743)
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
|
|
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
|
|
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 |