COMPACT AND BALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Director's details changed for Mr Martin Lewis Heathcote on 2025-04-17 |
21/03/2521 March 2025 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
21/03/2521 March 2025 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
10/03/2510 March 2025 | Registered office address changed from Unit 7 the Hop Kilns Goblands Farm Business Centre, Court Lane Hadlow Tonbridge Kent TN11 0LT England to Ridham Dock Ridham Dock Road Iwade Sittingbourne Kent ME9 8SR on 2025-03-10 |
27/02/2527 February 2025 | Current accounting period shortened from 2025-10-31 to 2025-04-30 |
26/02/2526 February 2025 | Cessation of Steven John Burnett as a person with significant control on 2025-02-13 |
26/02/2526 February 2025 | Notification of Countrystyle Recycling Limited as a person with significant control on 2025-02-13 |
21/02/2521 February 2025 | Termination of appointment of Clifton Thompson as a director on 2025-02-13 |
21/02/2521 February 2025 | Termination of appointment of Helen Julie Macdonald as a director on 2025-02-13 |
21/02/2521 February 2025 | Termination of appointment of Steven John Burnett as a director on 2025-02-13 |
21/02/2521 February 2025 | Termination of appointment of Angus Macdonald as a director on 2025-02-13 |
21/02/2521 February 2025 | Appointment of Mr Martin Lewis Heathcote as a director on 2025-02-13 |
21/02/2521 February 2025 | Appointment of Trevor Lewis Heathcote as a director on 2025-02-13 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-10-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/10/2427 October 2024 | Satisfaction of charge 040276750001 in full |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-10-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | Registered office address changed from Unit 6 the Hop Kilns Goblands Farm Business Centre Court Lane, Hadlow Tonbridge Kent TN11 0LT to Unit 7 the Hop Kilns Goblands Farm Business Centre, Court Lane Hadlow Tonbridge Kent TN11 0LT on 2022-01-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD / 10/07/2020 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JULIE MACDONALD / 10/07/2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
19/07/1819 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/05/1712 May 2017 | THAT 5 A ORDINARY SHARES OF £1.00 EACH IN CAPITAL OF THE COMPANY HELD BY STEVE BURNETT BE CONVERTED INTO 5 C ORDINARY SHARES OF £1.00 EACH. 27/03/2017 |
04/10/164 October 2016 | DIRECTOR APPOINTED MR NICHOLAS FRANCIS JEWITT |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BURNETT |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, SECRETARY FRANCESCA BURNETT |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURNETT / 01/12/2015 |
16/03/1616 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 01/12/2015 |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 01/12/2015 |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DENISE WILTON |
28/11/1528 November 2015 | SECOND FILING WITH MUD 05/07/15 FOR FORM AR01 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JULIE MACDONALD / 04/02/2014 |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN BARRATT |
28/07/1528 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/01/1522 January 2015 | DIRECTOR APPOINTED CLIFTON THOMPSON |
28/07/1428 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 12/08/2011 |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURNETT / 12/08/2011 |
28/07/1428 July 2014 | DIRECTOR APPOINTED MR IAN DAVID BARRATT |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 12/08/2011 |
28/07/1428 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
25/07/1425 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DIEVIYESH DULLABH |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE LYONS / 13/04/2013 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM, 25 GREENVIEW CRESCENT, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9DR |
19/07/1319 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
19/03/1319 March 2013 | VARYING SHARE RIGHTS AND NAMES |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/07/1226 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE LYONS / 25/07/2012 |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DIEVIYESH DULLABH / 25/07/2012 |
13/07/1213 July 2012 | CURREXT FROM 31/07/2012 TO 31/10/2012 |
13/02/1213 February 2012 | DIRECTOR APPOINTED DIEVIYESH DULLABH |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
28/09/1128 September 2011 | DIRECTOR APPOINTED MR ANGUS MACDONALD |
13/07/1113 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR APPOINTED MRS HELEN JULIE MACDONALD |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
04/08/104 August 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURNETT / 05/07/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 05/07/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE LYONS / 05/07/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE MYLAN / 07/09/2007 |
15/07/0915 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
12/07/0712 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | COMPANY NAME CHANGED STEVEN J BURNETT COMPACT AND BAL E LIMITED CERTIFICATE ISSUED ON 20/01/03 |
17/10/0217 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
23/07/0223 July 2002 | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
23/07/0123 July 2001 | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
11/08/0011 August 2000 | SECRETARY RESIGNED |
24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
24/07/0024 July 2000 | NEW SECRETARY APPOINTED |
05/07/005 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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