BALGORES BASILDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Director's details changed for Mr Martin Gibbon on 2025-03-12

View Document

12/03/2512 March 2025 Secretary's details changed for Mr Martin Gibbon on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP to 10 High Street Wickford Essex SS12 9AZ on 2023-10-25

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBBON / 30/06/2015

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBBON / 04/06/2014

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GIBBON / 08/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBBON / 08/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED AUSTIN / 08/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN GIBBON / 30/04/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MCGOVERN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JAMES GIBBON

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED BALGORES MCGOVERN LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

11/10/0711 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 COMPANY NAME CHANGED BALGORES MCGOVEN LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 1 BRYANT AVENUE GALLOWS CORNER ROMFORD ESSEX RM3 0AP

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 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