BALANCING BOOKS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

01/05/241 May 2024 Application to strike the company off the register

View Document

01/04/241 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

15/09/2215 September 2022 Secretary's details changed for Mr Ashley Warriss on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Ms Ann Keeley on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 105a Johnson Lane Ecclesfield Sheffield S35 9XG England to 32 Creswick Lane Grenoside Sheffield S35 8NL on 2022-09-15

View Document

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

View Accounts

03/12/213 December 2021 Director's details changed for Ms Ann Keeley on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 37 Cone Lane Silkstone Common Barnsley S75 4PX England to 105a Johnson Lane Ecclesfield Sheffield S35 9XG on 2021-12-03

View Document

03/12/213 December 2021 Secretary's details changed for Mr Ashley Warriss on 2021-12-03

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

08/05/218 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

17/03/2117 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY WARRISS / 17/03/2021

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM THE WELLS 104 UPPER HOYLAND ROAD HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9NL

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN KEELEY / 17/03/2021

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1517 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1411 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 18 ST. GEORGES AVENUE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8DJ ENGLAND

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN KEELEY / 17/08/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY WARRISS / 17/08/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN KEELEY / 18/06/2011

View Document

18/06/1118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY WARRISS / 18/06/2011

View Document

18/06/1118 June 2011 REGISTERED OFFICE CHANGED ON 18/06/2011 FROM 18 CLANRICARDE STREET BARNSLEY SOUTH YORKSHIRE S71 1QX ENGLAND

View Document

21/10/1021 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY WARRISS / 12/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN KEELEY / 12/02/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 19 VICTORIA ROAD RETFORD NOTTS DN22 7DJ

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN KEELEY / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 S366A DISP HOLDING AGM 03/08/07

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

10/10/0510 October 2005 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