BALLA 1 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

05/03/255 March 2025 Registered office address changed from Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS Wales to C/O Balla Group, Unit 2 Acorn Farm Green Lane Cutts Heath Wotton-Under-Edge GL12 8QW on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Ms Clare Margaret Berkely on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Kevin Patrick Berkely on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Balla Estates Limited as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Damian Evans as a secretary on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Aidan Joseph Berkely on 2025-03-05

View Document

24/10/2424 October 2024 Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/11/2321 November 2023 Registered office address changed from 432 Gloucester Road Horfield Bristol Avon BS7 8TX to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2023-11-21

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2023-09-07

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Cessation of Bristol & Avon Group Limited as a person with significant control on 2022-12-31

View Document

12/05/2312 May 2023 Notification of Balla Estates Limited as a person with significant control on 2022-12-31

View Document

06/03/236 March 2023 Satisfaction of charge 1 in full

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

15/06/2115 June 2021 Second filing of Confirmation Statement dated 2020-09-07

View Document

14/06/2114 June 2021 Cessation of Clare Margaret Scannell as a person with significant control on 2020-07-03

View Document

14/06/2114 June 2021 Cessation of Kevin Patrick Berkely as a person with significant control on 2020-07-03

View Document

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

View Accounts

08/09/208 September 2020 Confirmation statement made on 2020-09-07 with no updates

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY LIAM KIRWAN

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR DAMIAN EVANS

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK BERKELY / 30/11/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLARE SCANNELL / 30/11/2018

View Document

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

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BERKELY / 15/07/2004

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 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