BALD BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Appointment of Mr Samuel Alexander Hughes as a director on 2024-01-16

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

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

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/02/234 February 2023 Director's details changed for Mr Bradley Christopher Hanson on 2023-02-01

View Document

04/02/234 February 2023 Change of details for Mrs Rhiannon Hanson as a person with significant control on 2023-02-01

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Unit 3 Gloucester Road Littlehampton BN17 7BS England to Unit L45 Glenmore Business Park Portfield Chichester PO19 7BJ on 2022-10-17

View Document

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

View Accounts

03/05/223 May 2022 Notification of Rhiannon Hanson as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Cessation of Rhiannon Hanson as a person with significant control on 2022-05-03

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON HANSON

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALEXANDER HUGHES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR BRADLEY CHRISTOPHER HANSON / 01/01/2021

View Document

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

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HUGHES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY CHRISTOPHER HANSON / 05/12/2019

View Document

16/12/1916 December 2019 CESSATION OF SAMUEL ALEXANDER HUGHES AS A PSC

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 6 BARNSITE CLOSE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3QH

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 60 ALDWICK ROAD BOGNOR REGIS PO21 2PE ENGLAND

View Document

10/09/1910 September 2019 SUB-DIVISION 26/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER HUGHES / 26/08/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER HUGHES / 26/08/2019

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY CHRISTOPHER HANSON

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER HUGHES / 18/06/2019

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR BRADLEY HANSON

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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