- Company Overview for BELCHER (HOLDINGS) LIMITED (SC338271)
- Filing history for BELCHER (HOLDINGS) LIMITED (SC338271)
- People for BELCHER (HOLDINGS) LIMITED (SC338271)
- Charges for BELCHER (HOLDINGS) LIMITED (SC338271)
- More for BELCHER (HOLDINGS) LIMITED (SC338271)
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) |
---|---|---|---|
23 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
27 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
27 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
27 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
27 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
25 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
28 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
28 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
28 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
28 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
22 Jul 2015 | AP01 | Appointment of Mr Alan George Hill as a director on 16 July 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD01 | Registered office address changed from C/O Alison Campbell 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 10 March 2015 | |
10 Mar 2015 | CH03 | Secretary's details changed for Mrs Susan Mary Godfrey on 11 June 2012 | |
24 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
24 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
18 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
18 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
05 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
16 Aug 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
07 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
07 Aug 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
07 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
14 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
14 May 2013 | AD01 | Registered office address changed from Glenburn Road Glenburn Road Prestwick Ayrshire KA9 2NS United Kingdom on 14 May 2013 |