MR R S BALE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

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

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/01/2228 January 2022 Change of details for Dr Richard Stephen Bale as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Change of details for Mrs Paula Elizabeth Bale as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs Paula Elizabeth Bale on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Paula Elizabeth Bale as a person with significant control on 2016-04-06

View Document

27/01/2227 January 2022 Change of details for Mrs Paula Elizabeth Bale as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Secretary's details changed for Mrs Paula Elizabeth Bale on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Dr Richard Stephen Bale on 2021-07-28

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

18/08/2018 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN BALE

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ELIZABETH BALE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 11 MOOR PARK AVENUE PRESTON LANCS PR1 6AS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 08/12/10 STATEMENT OF CAPITAL GBP 200

View Document

12/05/1112 May 2011 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA BALE / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BALE / 14/01/2011

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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