BALLETROCK LIMITED

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM MILLS PYATT 11 KINGFISHER BUSINESS PARK ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEILA HOLBY / 01/05/2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART HOLBY / 01/05/2013

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / LEILA HOLBY / 01/05/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 2 SANDFIELD COTTAGES SANDFIELD LANE, SEDGEBERROW EVESHAM WORCESTERSHIRE WR11 7QS

View Document

29/05/1329 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/11/1019 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

17/04/0017 April 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