MR R S BALE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-07 with updates |
03/12/243 December 2024 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom to 1 Pavilion Square Cricketers Way, Westhoughton Bolton BL5 3AJ on 2024-12-03 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/01/2228 January 2022 | Change of details for Dr Richard Stephen Bale as a person with significant control on 2022-01-27 |
28/01/2228 January 2022 | Change of details for Mrs Paula Elizabeth Bale as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mrs Paula Elizabeth Bale on 2022-01-27 |
27/01/2227 January 2022 | Cessation of Paula Elizabeth Bale as a person with significant control on 2016-04-06 |
27/01/2227 January 2022 | Change of details for Mrs Paula Elizabeth Bale as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Secretary's details changed for Mrs Paula Elizabeth Bale on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Dr Richard Stephen Bale on 2021-07-28 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-07 with updates |
18/08/2018 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN BALE |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ELIZABETH BALE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 11 MOOR PARK AVENUE PRESTON LANCS PR1 6AS |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/12/157 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/12/148 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/12/139 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/12/127 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/12/118 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
30/09/1130 September 2011 | 08/12/10 STATEMENT OF CAPITAL GBP 200 |
12/05/1112 May 2011 | CURREXT FROM 31/12/2011 TO 28/02/2012 |
14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA BALE / 14/01/2011 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BALE / 14/01/2011 |
07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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