DAVID BALL CONSULTANCY LIMITED

Company Documents

DateDescription
06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 SAIL ADDRESS CHANGED FROM:
RINGLEY PARK HOUSE 59 REIGATE ROAD
REIGATE
SURREY
RH2 0QJ
UNITED KINGDOM

View Document

05/01/165 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
RINGLEY PARK HOUSE
59 REIGATE ROAD
REIGATE
SURREY

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DOREEN VIOLET MARY BALL / 01/01/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN VIOLET MARY BALL / 01/01/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BALL / 01/01/2012

View Document

19/11/1219 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN VIOLET MARY BALL / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BALL / 01/10/2009

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 COMPANY NAME CHANGED
ACORNGRADE LIMITED
CERTIFICATE ISSUED ON 12/02/96

View Document

20/11/9520 November 1995 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