CH01 |
On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jan 2024
filed on: 30th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Dec 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Dec 2021
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Dec 2020
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Dec 2018
filed on: 30th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Dec 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 28th Oct 2016 new director was appointed.
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Oct 2016. New Address: C/O Relative Accountancy Limited. Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG. Previous address: Sanderson House Jubilee Way Grange Moor Huddersfield West Yorkshire WF4 4TD
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 25th Oct 2016 - the day director's appointment was terminated
filed on: 26th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Oct 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 28th Jan 2015. New Address: Sanderson House Jubilee Way Grange Moor Huddersfield West Yorkshire WF4 4TD. Previous address: 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 15th Jul 2013 director's details were changed
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Jul 2013. Old Address: 11 Greenway Honley Holmfirth West Yorkshire HD9 6NQ United Kingdom
filed on: 22nd, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 3rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 11th Apr 2011. Old Address: Sanderson House Jubilee Way Grange Moor Huddersfield West Yorkshire WF4 4TD
filed on: 11th, April 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Jun 2010 new director was appointed.
filed on: 7th, June 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed beldon brook associates LIMITEDcertificate issued on 03/06/10
filed on: 3rd, June 2010
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, June 2010
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 25th May 2010: 100.00 GBP
filed on: 28th, May 2010
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 27th May 2010. Old Address: 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom
filed on: 27th, May 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2010
|
incorporation |
Free Download
(44 pages)
|