BALLINGDON LIMITED



Company Documents

DateDescription
12/10/2312 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

Analyse these accounts
05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
06/11/216 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048561730009

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM KINGS COTE, 151A KINGS ROAD WESTCLIFF-ON-SEA ESSEX SS0 8PP ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM KING'S COTE 151 KINGS ROAD WESTCLIFF ON SEA ESSEX SS0 8PP

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1427 May 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/1427 May 2014 INCREASE AUTHORISED SHARE CAPITAL TO £2000 19/05/2014

View Document

27/05/1427 May 2014 INCREASE AUTHORISED SHARE CAPITAL TO ￯﾿ᄑ2000 19/05/2014

View Document

21/05/1421 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 2000

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH ENGLISH / 01/01/2011

View Document

08/02/118 February 2011 06/08/10 STATEMENT OF CAPITAL GBP 500

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document



31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 3 CROUCHMANS YARD POYNTERS LANE SOUTHEND ON SEA ESSEX SS3 9TS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 3 CROUCHMANS YARD POYNTERS LANE SOUTHEND ON SEA ESSEX SS3 9TS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: MILL VIEW COTTAGE 165 STAMBRIDGE ROAD ROCHFORD ESSEX SS4 1DT

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 MILL VIEW COTTAGE 165 STAMBRIDGE ROAD ROCHFORD ESSEX SS4 1DT

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

16/12/0316 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company