BALLARDS LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Krista Margaret Woodman as a member on 2025-01-31

View Document

07/02/257 February 2025 Member's details changed for Mr Martin Charles Adams on 2024-04-01

View Document

07/02/257 February 2025 Member's details changed for Benjamin Philip Powell on 2024-04-01

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

06/10/236 October 2023 Appointment of Mr Andy Bewick as a member on 2023-10-04

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Member's details changed for Mr Benjamin Edward Allman on 2021-07-01

View Document

05/03/235 March 2023 Appointment of Philip Waller as a member on 2022-07-01

View Document

19/12/2219 December 2022 Member's details changed for Mr Mark Andrew Skellum on 2022-12-19

View Document

08/04/228 April 2022 Appointment of Mrs Krista Margaret Woodman as a member on 2022-04-06

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN PHILIP POWELL / 23/10/2019

View Document

21/08/1921 August 2019 SECOND FILING OF LLAP01 FOR MARTIN ADAMS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/07/192 July 2019 LLP MEMBER APPOINTED MARTIN CHARLES ADAMS

View Document

02/07/192 July 2019 LLP MEMBER APPOINTED BENJAMIN PHILIP POWELL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY BALLARD

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD SYREE / 20/11/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

09/05/189 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED BALLARD DALE SYREE WATSON LLP CERTIFICATE ISSUED ON 28/03/18

View Document

15/03/1815 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW SKELLUM / 15/03/2018

View Document

15/03/1815 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD SYREE / 15/03/2018

View Document

10/07/1710 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW ALBERT WATSON / 01/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

10/07/1710 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH HELEN PETERS / 01/07/2017

View Document

10/07/1710 July 2017 LLP MEMBER APPOINTED BENJAMIN EDWARD ALLMAN

View Document

10/07/1710 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM BALLARD / 01/07/2017

View Document

10/07/1710 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD SYREE / 01/07/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 ANNUAL RETURN MADE UP TO 02/07/15

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JEREMY SYREE

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 02/07/14

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3025480002

View Document

16/08/1316 August 2013 LLP MEMBER APPOINTED MARK ANDREW SKELLUM

View Document

08/07/138 July 2013 ANNUAL RETURN MADE UP TO 02/07/13

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH HELEN PETERS / 02/07/2012

View Document

20/07/1220 July 2012 ANNUAL RETURN MADE UP TO 02/07/12

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 ANNUAL RETURN MADE UP TO 02/07/11

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS DALE

View Document

08/08/118 August 2011 LLP MEMBER APPOINTED JAMES EDWARD SYREE

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH HELEN PETERS / 18/12/2009

View Document

22/07/1022 July 2010 ANNUAL RETURN MADE UP TO 02/07/10

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 02/07/09

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 02/07/08

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

09/01/089 January 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/01/089 January 2008 NEW MEMBER APPOINTED

View Document

04/07/074 July 2007 NEW MEMBER APPOINTED

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 02/07/07

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: SALTER HOUSE KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH

View Document

08/11/058 November 2005 COMPANY NAME CHANGED BALLARD DALE SYREE LLP CERTIFICATE ISSUED ON 08/11/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 02/07/05

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 02/07/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 ANNUAL RETURN MADE UP TO 02/07/03

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 NEW MEMBER APPOINTED

View Document

27/08/0227 August 2002 COMPANY NAME CHANGED BALLARD SYREE LLP CERTIFICATE ISSUED ON 27/08/02

View Document

10/07/0210 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

02/07/022 July 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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