BALIN DESIGN AND BUILD DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Registered office address changed from PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD England to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD on 2023-05-23

View Document

15/05/2315 May 2023 Registered office address changed from 7 Christie Fields Christie Way Manchester M21 7QY England to PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD on 2023-05-15

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096267520001

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 139-143 UNION STREET OLDHAM OL1 1TE ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MISS OLIVIA BALFE

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD LINFORD

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096267520001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT 1 DEW POND LANE FAIRFIELD BUSINESS PARK BUXTON DERBYSHIRE SK17 7LN UNITED KINGDOM

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAEL ALAN BALFE / 14/07/2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS MICHAEL ALAN BALFE

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED BAYLIN DESIGN & BUILD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/07/15

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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