Advanced company searchLink opens in new window

BELTON ASSOCIATES HOLDINGS LIMITED

Company number 07877276

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)
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
15 Feb 2024 MR01 Registration of charge 078772760006, created on 8 February 2024
25 Jan 2024 MR04 Satisfaction of charge 078772760005 in full
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
23 Nov 2023 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 23 November 2023
23 Nov 2023 TM01 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 23 November 2023
09 Jun 2023 AA Full accounts made up to 31 August 2022
21 Dec 2022 AP03 Appointment of Alison Bennett as a secretary on 15 December 2022
21 Dec 2022 AP01 Appointment of Mr Ryan David Edwards as a director on 15 December 2022
21 Dec 2022 TM02 Termination of appointment of Chris Duffy as a secretary on 15 December 2022
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
25 May 2022 AA Full accounts made up to 31 August 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
09 Jun 2021 AA Full accounts made up to 31 August 2020
04 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
12 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
12 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020
12 Nov 2020 TM01 Termination of appointment of Ryan David Edwards as a director on 29 October 2020
03 Aug 2020 PSC05 Change of details for Belton Associates Group Limited as a person with significant control on 29 July 2020
03 Aug 2020 CH01 Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020
03 Aug 2020 AD01 Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 3 August 2020
23 Jul 2020 AA Full accounts made up to 31 August 2019
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
03 Oct 2019 MR01 Registration of charge 078772760005, created on 25 September 2019
14 Aug 2019 AP01 Appointment of Mr Stephen James Christie as a director on 7 August 2019