BALMFORTH TRANSPORT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Order of court to wind up

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Registration of charge 026694940009, created on 2023-05-12

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

05/10/225 October 2022 Registration of charge 026694940008, created on 2022-09-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Termination of appointment of James Charles Dennis Goatley as a director on 2021-12-17

View Document

29/06/2129 June 2021 Termination of appointment of Walter Michael Osborne as a director on 2021-06-16

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026694940007

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

16/02/1916 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LTD

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWSON ERIC OSBORNE / 01/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MICHAEL OSBORNE / 01/01/2019

View Document

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

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM AXHOLME HOUSE NORTH STREET CROWLE DN17 4NB UNITED KINGDOM

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWSON ERIC OSBORNE / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MICHAEL OSBORNE / 13/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MICHAEL OSBORNE / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWSON ERIC OSBORNE / 02/07/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / CHIP LOGISTICS LIMITED / 30/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

08/03/188 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/11/1724 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LTD

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 55A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED STEPHEN LAWSON ERIC OSBORNE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR STEPHEN LAWSON ERIC OSBORNE

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026694940005

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026694940006

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026694940004

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026694940003

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026694940003

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MARLAND

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MARLAND

View Document

14/03/1614 March 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MICHAEL OSBORNE / 11/02/2013

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: C/O HALLIDAYS CHARTERED ACCOUNTANTS 2ND FLOOR PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/061 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 3 ORIEL COURT ASHFIELD ROAD SALE CHESHIRE M33 7DF

View Document

08/01/978 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/96

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED MOTIONTHRIVE LIMITED CERTIFICATE ISSUED ON 28/02/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 £ NC 1000/1000000 01/04/94

View Document

26/05/9526 May 1995 NC INC ALREADY ADJUSTED 17/03/94

View Document

26/05/9526 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/94

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 93 MOSSLEY ROAD ASHTON-U-LYNE LANCASHIRE OL6 9RH

View Document

19/03/9319 March 1993 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/9221 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 ALTER MEM AND ARTS 07/01/92

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER

View Document

09/12/919 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information