(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Dec 2020 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Feb 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Feb 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 13th Mar 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Mar 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Mar 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Mar 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th May 2016: 1100.00 GBP
capital
|
|
(MR01) Registration of charge 071531080001, created on Tue, 25th Aug 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 1100.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed chase advance flooring LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Feb 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 24th Feb 2014. Old Address: Unit 2 Littleton Business Park Littleton Drive Huntington Cannock Staffordshire WS12 4TX
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 31st Mar 2013: 1000.00 GBP
filed on: 27th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 10th Feb 2012 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th Feb 2012 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 15th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 22nd, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2012
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 5th Sep 2011. Old Address: Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ England
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bellgate resources LIMITEDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Feb 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 4th Mar 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 4th Mar 2010. Old Address: 72 New Bond Street Mayfair London W1S 1RR England
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 4th Mar 2010
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Mar 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(22 pages)
|