Advanced company searchLink opens in new window

HELIX BRANDS LIMITED

Company number 02580447

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)
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 80,000
26 Sep 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 80,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
07 Mar 2013 TM01 Termination of appointment of Nicholas Handley as a director
06 Mar 2013 TM01 Termination of appointment of Nicholas Handley as a director
05 Mar 2013 AD01 Registered office address changed from Helix Park Vaux Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4TG on 5 March 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 TM01 Termination of appointment of David Rawson as a director
26 Jul 2011 TM02 Termination of appointment of David Rawson as a secretary
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
23 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Meyer Maslo on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr David Rawson on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Nicholas Charles Handley on 23 February 2011
23 Feb 2011 CH03 Secretary's details changed for Mr David Rawson on 23 February 2011
02 Oct 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
23 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Nicholas Charles Handley on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Mr David Rawson on 22 February 2010
26 Nov 2009 AA Full accounts made up to 31 December 2008