C E BALL & PARTNERS LIMITED

Company Documents

DateDescription
22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/02/1522 February 2015 COMPANY ACCOUNTS 05/02/2015

View Document

30/10/1430 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN WEBSTER

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DEREK RONALD PITCHER

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSCOMB

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR

View Document

02/12/132 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY FRANCESCA WILSON

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JOHN GOSCOMB / 06/08/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JOHN GOSCOMB / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS FRANCESCA JOANNE WILSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GIBBONS / 29/10/2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR DEAN LESLIE WEBSTER

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCIS IVES

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY JAMES MURRAY

View Document

02/06/092 June 2009 SECRETARY APPOINTED MISS FRANCESCA JOANNE WILSON

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER RODERICK JOHN GOSCOMB

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KEMSLEY

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED
CYRIL SWEETT PROJECT CONSULTANTS
LIMITED
CERTIFICATE ISSUED ON 20/01/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 ALTER MEM AND ARTS 30/06/98

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM:
54 BROOK STREET
LONDON
W1A 2BU

View Document

08/07/988 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 5 X ELECTIVE RES 17/06/96

View Document

24/06/9624 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM:
60 GRAY S INN ROAD
LONDON
WC1X 8AQ

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM:
50 QUEEN ANNE STREET
LONDON
W1M 9LA

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED
C.S. PROJECT CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 11/02/94

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/03/92; CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

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