Advanced company searchLink opens in new window

BELFRY (NORTH WARWICKSHIRE) LIMITED(THE)

Company number 01213950

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)
16 Sep 2011 AP01 Appointment of Mr Gareth Caldecott as a director on 16 September 2011
06 May 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011
30 Mar 2011 TM02 Termination of appointment of Filex Services Limited as a secretary
30 Mar 2011 AP03 Appointment of Sunita Kaushal as a secretary
30 Mar 2011 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011
29 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
29 Mar 2011 CH04 Secretary's details changed for Filex Services Limited on 15 February 2011
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Mar 2010 AA Accounts for a dormant company made up to 31 December 2008
09 Mar 2010 TM01 Termination of appointment of Ian Cave as a director
09 Mar 2010 TM01 Termination of appointment of Michael Bibring as a director
18 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
24 Feb 2009 363a Return made up to 15/02/09; full list of members
10 Oct 2008 AA Accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 15/02/08; full list of members
21 Feb 2008 288c Director's particulars changed
08 Nov 2007 287 Registered office changed on 08/11/07 from: de vere group PLC 2100 daresbury park warrington WA4 4BP
07 Sep 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
16 Jul 2007 AA Accounts made up to 24 September 2006
03 Apr 2007 363a Return made up to 15/02/07; full list of members
28 Mar 2007 288c Director's particulars changed
10 Dec 2006 288a New director appointed
10 Dec 2006 288a New secretary appointed
10 Dec 2006 288b Director resigned