COMPACT AND BALE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Martin Lewis Heathcote on 2025-04-17

View Document

21/03/2521 March 2025 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

21/03/2521 March 2025 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

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

View Document

27/02/2527 February 2025 Current accounting period shortened from 2025-10-31 to 2025-04-30

View Document

26/02/2526 February 2025 Cessation of Steven John Burnett as a person with significant control on 2025-02-13

View Document

26/02/2526 February 2025 Notification of Countrystyle Recycling Limited as a person with significant control on 2025-02-13

View Document

21/02/2521 February 2025 Termination of appointment of Clifton Thompson as a director on 2025-02-13

View Document

21/02/2521 February 2025 Termination of appointment of Helen Julie Macdonald as a director on 2025-02-13

View Document

21/02/2521 February 2025 Termination of appointment of Steven John Burnett as a director on 2025-02-13

View Document

21/02/2521 February 2025 Termination of appointment of Angus Macdonald as a director on 2025-02-13

View Document

21/02/2521 February 2025 Appointment of Mr Martin Lewis Heathcote as a director on 2025-02-13

View Document

21/02/2521 February 2025 Appointment of Trevor Lewis Heathcote as a director on 2025-02-13

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2427 October 2024 Satisfaction of charge 040276750001 in full

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JULIE MACDONALD / 10/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR NICHOLAS FRANCIS JEWITT

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BURNETT

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY FRANCESCA BURNETT

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURNETT / 01/12/2015

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 01/12/2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 01/12/2015

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE WILTON

View Document

28/11/1528 November 2015 SECOND FILING WITH MUD 05/07/15 FOR FORM AR01

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JULIE MACDONALD / 04/02/2014

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BARRATT

View Document

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED CLIFTON THOMPSON

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 12/08/2011

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURNETT / 12/08/2011

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR IAN DAVID BARRATT

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 12/08/2011

View Document

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR DIEVIYESH DULLABH

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE LYONS / 13/04/2013

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM, 25 GREENVIEW CRESCENT, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9DR

View Document

19/07/1319 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/07/1226 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE LYONS / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIEVIYESH DULLABH / 25/07/2012

View Document

13/07/1213 July 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED DIEVIYESH DULLABH

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS HELEN JULIE MACDONALD

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BURNETT / 05/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BURNETT / 05/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE LYONS / 05/07/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MYLAN / 07/09/2007

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED STEVEN J BURNETT COMPACT AND BAL E LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 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