STEPHEN BALL LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

27/12/2427 December 2024 Termination of appointment of Stuart Ivan Bunce as a secretary on 2024-12-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Registered office address changed from 21 Station Terrace Hucknall Nottingham NG15 7TQ England to 2 Lynmoor Court Hucknall Nottingham NG15 8FT on 2024-12-18

View Document

02/07/242 July 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/01/2011 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN BALL / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 01/12/2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 SECRETARY APPOINTED MR STUART IVAN BUNCE

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 TERMINATE SEC APPOINTMENT

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY FRANCIS SCOTT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 DISS40 (DISS40(SOAD))

View Document

15/12/1415 December 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 01/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS IAN SCOTT / 02/03/2011

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 01/07/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 4 WELLINGTON CIRCUS NOTTINGHAM NOTTS NG1 5AL

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 48 RUFFORD AVENUE BRAMCOTE NOTTINGHAM NG9 3JH

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 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