BELFIELD FURNISHINGS LIMITED

04416650
BELFIELD FURNISHINGS LIMITED HALLAM FIELDS ROAD ILKESTON ENGLAND DE7 4AZ

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 31 Buy now
13 Aug 2024 mortgage Registration of a charge 72 Buy now
08 Mar 2024 mortgage Registration of a charge 21 Buy now
07 Mar 2024 mortgage Registration of a charge 71 Buy now
02 Jan 2024 mortgage Registration of a charge 71 Buy now
13 Dec 2023 officers Termination of appointment of director (Rachael Rebecca Nevins) 1 Buy now
03 Nov 2023 officers Appointment of director (Thomas Graham Prestwich) 2 Buy now
03 Nov 2023 accounts Annual Accounts 27 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 officers Appointment of director (Mr Jon Stewart Sharrock) 2 Buy now
23 Dec 2022 officers Termination of appointment of director (John David Meltham) 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 officers Appointment of director (Ms Rachael Rebecca Nevins) 2 Buy now
31 Oct 2022 officers Termination of appointment of director (Gary Lasham) 1 Buy now
11 Oct 2022 accounts Annual Accounts 27 Buy now
08 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 42 Buy now
13 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Jul 2021 capital Return of Allotment of shares 3 Buy now
21 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
20 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 39 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 35 Buy now
19 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 officers Appointment of director (John David Meltham) 2 Buy now
24 Apr 2019 officers Termination of appointment of director (Karl Ivor Stevens) 1 Buy now
20 Feb 2019 officers Appointment of director (Gary Lasham) 2 Buy now
20 Feb 2019 officers Termination of appointment of director (Stephen Raymond Hampton) 1 Buy now
01 Oct 2018 accounts Annual Accounts 36 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 32 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2016 accounts Annual Accounts 32 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement 6 Buy now
27 Jul 2016 resolution Resolution 15 Buy now
27 Jul 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Jul 2016 mortgage Registration of a charge 42 Buy now
20 Jul 2016 officers Termination of appointment of director (Robert Eric Stone) 1 Buy now
20 Jul 2016 officers Termination of appointment of director (Alexander Paul Millership) 1 Buy now
19 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
05 Feb 2016 resolution Resolution 2 Buy now
28 Apr 2015 accounts Annual Accounts 25 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
09 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
16 Apr 2014 accounts Annual Accounts 28 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
19 Feb 2014 capital Return of purchase of own shares 3 Buy now
21 Jan 2014 resolution Resolution 2 Buy now
09 Jan 2014 officers Termination of appointment of director (Terence Keely) 1 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Terence Keely) 1 Buy now
06 Jan 2014 resolution Resolution 3 Buy now
06 Jan 2014 capital Notice of cancellation of shares 7 Buy now
06 Jan 2014 resolution Resolution 1 Buy now
04 Jan 2014 mortgage Registration of a charge 30 Buy now
04 Jan 2014 mortgage Registration of a charge 31 Buy now
27 Dec 2013 mortgage Registration of a charge 43 Buy now
03 Sep 2013 accounts Annual Accounts 29 Buy now
25 Jun 2013 auditors Auditors Resignation Company 2 Buy now
24 Jun 2013 auditors Auditors Resignation Company 2 Buy now
14 May 2013 officers Appointment of director (Mr Karl Ivor Stevens) 2 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 5 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
06 Sep 2012 accounts Annual Accounts 26 Buy now
14 Jun 2012 officers Appointment of director (Mr Alexander Paul Millership) 2 Buy now
14 Jun 2012 officers Appointment of director (Mr Alexander Paul Millership) 2 Buy now
09 May 2012 officers Change of particulars for director (Robert Eric Stone) 2 Buy now
09 May 2012 officers Change of particulars for director (Mr Terence Keely) 2 Buy now
09 May 2012 officers Change of particulars for director (Stephen Raymond Hampton) 2 Buy now
09 May 2012 officers Change of particulars for secretary (Mr Terence Keely) 1 Buy now
16 Apr 2012 annual-return Annual Return 7 Buy now
09 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2011 annual-return Annual Return 7 Buy now
28 Mar 2011 accounts Annual Accounts 26 Buy now
23 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2010 annual-return Annual Return 7 Buy now
26 Apr 2010 officers Change of particulars for director (Robert Eric Stone) 2 Buy now
17 Mar 2010 accounts Annual Accounts 26 Buy now
15 Mar 2010 capital Notice of cancellation of shares 10 Buy now
15 Mar 2010 resolution Resolution 8 Buy now