BALMORAL TRADING LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

18/07/1318 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/07/1318 July 2013 SAIL ADDRESS CREATED

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WAR TIN

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MRS WAR WAR TIN

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

06/11/126 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM EAST WING 14TH FLOOR 389 CHISWICK HIGH ROAD CHISWICK LONDON W4 4AJ

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRISTOW / 30/06/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROE / 30/06/2008

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GREENWOOD / 30/06/2008

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 41-42 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0DY

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: C/O NICHOLS PLC, LAUREL HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS WA12 0HH

View Document

02/02/062 February 2006 APPROVE DIVIDEND 12/01/06

View Document

02/02/062 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: INTERNATIONAL HOUSE LEDSON ROAD ROUNDTHORN INDUSTRIAL ES, MANCHESTER M23 9GP

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: BALMORAL HOUSE KETTERING PARKWAY KETTERING VENTURE, KETTERING NORTHAMPTONSHIRE NN15 6XU

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 5 & 7,MALLARD CLOSE EARLS BARTON NORTHAMPTON NN6 0JF

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 � IC 4786/4711 30/10/98 � SR 75@1=75

View Document

20/11/9820 November 1998 P.O.S 75 �1 SH 30/10/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 POS 31/07/97

View Document

18/08/9718 August 1997 � IC 4911/4786 08/08/97 � SR 125@1=125

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 � IC 5000/4911 10/05/96 � SR 89@1=89

View Document

17/05/9617 May 1996 PURCHASE SH./D P DRAGE. 07/05/96

View Document

17/05/9617 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9617 May 1996 ALTER MEM AND ARTS 10/05/96

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 02/11/90

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: MILLBROOK CLOSE ST JAMES NORTHAMPTON NN5 5JF

View Document

07/11/907 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9013 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: MILLBROOK CLOSE ST JAMES MILL ROAD NORTHAMPTON NN5 5JF

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: CRISPIN WAREHOUSE 27 - 31 EARL ST NORTHAMPTON NN1 3AX

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

12/12/8412 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/84

View Document

02/09/762 September 1976 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