BALFORMO 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
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1712 April 2017 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL COLLISS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY ISABELLA COLLISS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ISABELLA COLLISS

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR. BRIAN WILLIAM MACDONALD

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 19 ANGUS ROAD SCONE PERTH PH2 6QU UNITED KINGDOM

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 22

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 23

View Document

17/03/1617 March 2016 28/02/16 STATEMENT OF CAPITAL GBP 128461

View Document

07/03/167 March 2016 CLAUSE 5 OF THE COMPANY'S MEMORANDUM OF ASSOCIATION BE REVOKED PURSUANT TO PARAGRAPH 42 OF SCHEDULE 2 TO THE COMPANIES ACT 2006 (COMMENCEMENT NO.8, TRANSITIONAL PROVISIONS AND SAVINGS) ORDER 2008 (SI2008/2860) 01/03/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 19 ANGUS ROAD SCONE PERTH

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ISABELLA COLLISS / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA COLLISS / 11/02/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA COLLISS / 01/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/05/0630 May 2006 PARTIC OF MORT/CHARGE *****

View Document

26/04/0626 April 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/051 December 2005 PARTIC OF MORT/CHARGE *****

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/06/054 June 2005 PARTIC OF MORT/CHARGE *****

View Document

02/02/052 February 2005 PARTIC OF MORT/CHARGE *****

View Document

24/08/0424 August 2004 PARTIC OF MORT/CHARGE *****

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/02/0419 February 2004 PARTIC OF MORT/CHARGE *****

View Document

03/12/033 December 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

15/09/0315 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTIC OF MORT/CHARGE *****

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/03/024 March 2002 PARTIC OF MORT/CHARGE *****

View Document

19/10/0119 October 2001 PARTIC OF MORT/CHARGE *****

View Document

27/09/0127 September 2001 PARTIC OF MORT/CHARGE *****

View Document

03/09/013 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

26/09/9926 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/03/993 March 1999 PARTIC OF MORT/CHARGE *****

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 PARTIC OF MORT/CHARGE *****

View Document

16/08/9416 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/08/9310 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 PARTIC OF MORT/CHARGE *****

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 PARTIC OF MORT/CHARGE *****

View Document

19/02/9219 February 1992 £ NC 1000/100000 31/12/91

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 1 BALFORMO ROAD SCONE PERTH PH2 6QX

View Document

21/10/9121 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9117 October 1991 COMPANY NAME CHANGED AMOUNTORDER LIMITED CERTIFICATE ISSUED ON 18/10/91

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/10/9111 October 1991 ALTER MEM AND ARTS 12/09/91

View Document

01/08/911 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information