- Company Overview for BELDON BROOK LIMITED (07210159)
- Filing history for BELDON BROOK LIMITED (07210159)
- People for BELDON BROOK LIMITED (07210159)
- More for BELDON BROOK LIMITED (07210159)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
28 Jan 2015 | AD01 | Registered office address changed from 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP to Sanderson House Jubilee Way Grange Moor Huddersfield West Yorkshire WF4 4TD on 28 January 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr Philip Walker on 15 July 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 11 Greenway Honley Holmfirth West Yorkshire HD9 6NQ United Kingdom on 22 July 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
11 Apr 2011 | CH01 | Director's details changed for Margaret Rose Cooper on 1 March 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from Sanderson House Jubilee Way Grange Moor Huddersfield West Yorkshire WF4 4TD on 11 April 2011 | |
07 Jun 2010 | AP01 | Appointment of Margaret Rose Cooper as a director | |
03 Jun 2010 | CERTNM |
Company name changed beldon brook associates LIMITED\certificate issued on 03/06/10
|
|
03 Jun 2010 | CONNOT | Change of name notice | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 25 May 2010
|
|
27 May 2010 | AD01 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 27 May 2010 | |
31 Mar 2010 | NEWINC | Incorporation |