Advanced company searchLink opens in new window

BELKNAP LIVERY LIMITED

Company number 04710429

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 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 25 March 2023 with updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 25 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 25 March 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 400,001
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 400,001
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 CH03 Secretary's details changed for Jennifer Mary Anne Mcveigh on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Jennifer Mary Anne Mcveigh on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Charles Senff Mcveigh Iii on 3 November 2014
03 Nov 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 3 November 2014
09 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400,001