BALA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG England to 163 Herne Hill London SE24 9LR on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

22/09/2322 September 2023 Change of name notice

View Document

06/09/236 September 2023 Registration of charge 023488400021, created on 2023-08-31

View Document

06/09/236 September 2023 Registration of charge 023488400020, created on 2023-08-31

View Document

24/07/2324 July 2023 Registration of charge 023488400017, created on 2023-07-12

View Document

24/07/2324 July 2023 Registration of charge 023488400018, created on 2023-07-12

View Document

24/07/2324 July 2023 Registration of charge 023488400019, created on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Registration of charge 023488400016, created on 2022-11-03

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-15 with no updates

View Document

14/09/2214 September 2022 Change of details for Mrs Marie Benedicte Lavabre Crocker as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mrs Marie Benedicte Crocker on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mr Neil Christopher Redvers Crocker as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mrs Marie Benedicte Lavabre Crocker as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mr Neil Christopher Redvers Crocker on 2022-09-12

View Document

14/04/2214 April 2022 Registration of charge 023488400015, created on 2022-03-31

View Document

14/04/2214 April 2022 Registration of charge 023488400014, created on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Satisfaction of charge 023488400012 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 023488400011 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 023488400013 in full

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CHRISTOPHER REDVERS CROCKER

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023488400009

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023488400010

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 SAIL ADDRESS CHANGED FROM: C/O OAKLANDS OAKLANDS TANDRIDGE ROAD WARLINGHAM SURREY CR6 9LS ENGLAND

View Document

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023488400013

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023488400012

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023488400011

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023488400007

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023488400008

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023488400010

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023488400009

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023488400007

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023488400008

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE BENEDICTE CROCKER / 10/01/2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE SMITH

View Document

10/01/1310 January 2013 SAIL ADDRESS CHANGED FROM: 140 WOODLAND WAY WEST WICKHAM KENT BR4 9LU ENGLAND

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER REDVERS CROCKER / 28/06/2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 140 WOODLAND WAY WEST WICKHAM KENT BR4 9LU

View Document

11/01/1211 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SAIL ADDRESS CHANGED FROM: 23 CHAPEL ROAD WARLINGHAM SURREY CR6 9LH ENGLAND

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE BENEDICTE CROCKER / 02/03/2010

View Document

11/01/1111 January 2011 10/01/10 STATEMENT OF CAPITAL GBP 3

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER REDVERS CROCKER / 01/01/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS MARIE BENEDICTE CROCKER

View Document

29/01/1029 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER REDVERS CROCKER / 15/12/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED REDVERS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/02/96

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/02/962 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/94

View Document

15/01/9415 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 EXEMPTION FROM APPOINTING AUDITORS 01/12/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 EXEMPTION FROM APPOINTING AUDITORS 01/12/92

View Document

08/01/938 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 EXEMPTION FROM APPOINTING AUDITORS 01/01/91

View Document

03/01/913 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 EXEMPTION FROM APPOINTING AUDITORS 01/12/90

View Document

21/12/8921 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 EXEMPTION FROM APPOINTING AUDITORS 01/12/89

View Document

17/04/8917 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/8924 February 1989 SECRETARY RESIGNED

View Document

16/02/8916 February 1989 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