Advanced company searchLink opens in new window

BELTON WOODS HOTEL TRADING LIMITED

Company number 07429989

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)
19 Apr 2017 AA Full accounts made up to 1 January 2017
15 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
10 Aug 2016 AA Full accounts made up to 3 January 2016
20 Apr 2016 MR01 Registration of charge 074299890004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Apr 2016 MR04 Satisfaction of charge 074299890003 in full
14 Jan 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
28 Jul 2015 AA Full accounts made up to 28 December 2014
03 Mar 2015 AUD Auditor's resignation
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2014 MR04 Satisfaction of charge 2 in full
17 Dec 2014 MR04 Satisfaction of charge 1 in full
10 Dec 2014 TM01 Termination of appointment of Colin Elliot as a director on 20 November 2014
10 Dec 2014 TM01 Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014
10 Dec 2014 AP01 Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014
10 Dec 2014 AP01 Appointment of Mr Brad Palmer as a director on 24 November 2014
10 Dec 2014 AP01 Appointment of Michael Purtill as a director on 20 November 2014
10 Dec 2014 AP01 Appointment of Ian Goulding as a director on 20 November 2014
10 Dec 2014 AD01 Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014
25 Nov 2014 MR01 Registration of charge 074299890003, created on 20 November 2014
03 Nov 2014 AR01 Annual return made up to 3 November 2014
Statement of capital on 2014-11-03
  • GBP 100
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
19 Nov 2013 AR01 Annual return made up to 4 November 2013
Statement of capital on 2013-11-19
  • GBP 100
30 Sep 2013 AA Full accounts made up to 31 December 2012
21 Aug 2013 AD01 Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013