BALL COMPONENTS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-02-04

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Declaration of solvency

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

20/04/2320 April 2023 Appointment of Emma Jayne Hayward as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr John David Nicholson as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Garry Elliot Barnes as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Matthew John Richards as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Geoffrey Damien Morgan as a director on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North Bressenden Place London SW1E 5BY on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 2nd Floor Nova North Bressenden Place London SW1E 5BY England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 2023-04-20

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew John Richards on 2022-03-25

View Document

25/03/2225 March 2022 Secretary's details changed for Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

25/03/2225 March 2022 Director's details changed for Mr Garry Elliot Barnes on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 20/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON COLIN FYFE CRAWFORD / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 19/08/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LIMITED

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LIMITED / 28/06/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

16/05/1816 May 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY WATSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 06/05/2016

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ADOPT ARTICLES 31/03/2015

View Document

21/04/1521 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEALE GORDON RADFORD / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 02/02/2015

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED KERRY ANNE WATSON

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

13/09/1213 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED GKN GROUP SERVICES LIMITED

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY TANYA STOTE

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR DAVID NEALE GORDON RADFORD

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUFUS OGILVIE SMALS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 02/12/2010

View Document

08/10/108 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS ALEXANDER OGILVIE SMALS / 06/07/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH FELTON

View Document

08/05/098 May 2009 SECRETARY APPOINTED MS TANYA STOTE

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MS TANYA STOTE

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY JUDITH FELTON

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

15/01/0615 January 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: GKN DRIVELINE LIMITED UNIT 5 KINGSBURY BUSINESS PARK KINGSBURY ROAD SUTTON COLDFIELD B76 9DL

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/06/891 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 RETURN MADE UP TO 27/10/88; NO CHANGE OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 31/07/87; NO CHANGE OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/08/8611 August 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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