BERKELEY SQUARE BALL LIMITED

Company Documents

DateDescription
12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/02/145 February 2014 DIRECTOR APPOINTED MR CHARLES ASHLEY MCMANUS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCMANUS

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
1 WARBLERS GREEN
COBHAM
SURREY
KT11 2NY
UNITED KINGDOM

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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