BALGORES BASILDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/08/2510 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/03/2512 March 2025 | Director's details changed for Mr Martin Gibbon on 2025-03-12 |
12/03/2512 March 2025 | Secretary's details changed for Mr Martin Gibbon on 2025-03-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
25/10/2325 October 2023 | Registered office address changed from 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP to 10 High Street Wickford Essex SS12 9AZ on 2023-10-25 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-08 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
23/06/2123 June 2021 | Satisfaction of charge 1 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBBON / 30/06/2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBBON / 04/06/2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/10/1215 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1018 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/11/0916 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GIBBON / 08/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBBON / 08/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED AUSTIN / 08/10/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/05/0823 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN GIBBON / 30/04/2008 |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR BRIAN MCGOVERN |
22/05/0822 May 2008 | DIRECTOR APPOINTED JAMES GIBBON |
22/05/0822 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/0821 May 2008 | COMPANY NAME CHANGED BALGORES MCGOVERN LIMITED CERTIFICATE ISSUED ON 21/05/08 |
11/10/0711 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/08/0715 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/08/0715 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/06/0528 June 2005 | NEW SECRETARY APPOINTED |
23/06/0523 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | COMPANY NAME CHANGED BALGORES MCGOVEN LIMITED CERTIFICATE ISSUED ON 08/06/05 |
02/11/042 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
19/12/0319 December 2003 | NEW SECRETARY APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 1 BRYANT AVENUE GALLOWS CORNER ROMFORD ESSEX RM3 0AP |
12/12/0312 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
15/10/0315 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BALGORES BASILDON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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