Advanced company searchLink opens in new window

BELLE VUE MILLS LIMITED

Company number 07108723

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)
06 May 2011 AA Full accounts made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Feb 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 November 2010
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
20 Jan 2010 AP01 Appointment of Mr Jonathan William Maud as a director
24 Dec 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 December 2009
24 Dec 2009 AP01 Appointment of Mr Michael John Hartley as a director
24 Dec 2009 AP01 Appointment of Mrs Hilary Joan Cooper as a director
24 Dec 2009 AP03 Appointment of Mrs Hillary Joan Cooper as a secretary
24 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
18 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)