BALA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr Derek William Wright on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Cynthia Ann Nickson as a secretary on 2025-03-31

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

13/12/2413 December 2024 Cessation of Cynthia Ann Nickson as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Derek William Wright as a person with significant control on 2024-12-13

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

17/11/2317 November 2023 Registration of charge 034111980002, created on 2023-11-14

View Document

22/08/2322 August 2023 Registered office address changed from 168 Yew Tree Lane Liverpool L12 9HW to 49 Parkside Drive Liverpool L12 5EQ on 2023-08-22

View Document

22/08/2322 August 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O MELVILLE MORRIS ACCT 3RD FLOOR TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2HF

View Document

28/04/1528 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O MELVILLE MORRIS ACCT 2ND FLOOR 8-10 STANLEY STREET LIVERPOOL L1 6AF UNITED KINGDOM

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BATES

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR DEREK WILLIAM WRIGHT

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM C/O MELVILLE MORRIS CHARTERED ACT 3RD FLOOR MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL L1 6AA

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM, C/O M MORRIS ACCOUNTANT, 1 STANLEY STREET, LIVERPOOL, L1 6AA

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/02/0424 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 168 YEW TREE LANE, LIVERPOOL, L12 9HW

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: BRYN RHEDYN, LLANELLTYD, DOLGELLAU, GWYNEDD LL40 2BB

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

30/09/0230 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA, STREET,, LONDON, EC4V 4DD

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 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