BALL PROJECTS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Confirmation statement made on 2022-12-22 with updates

View Document

27/03/2327 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Satisfaction of charge 074766670001 in full

View Document

06/03/236 March 2023 Satisfaction of charge 074766670002 in full

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/01/201 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM HENRY BALL / 21/12/2019

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM 55 HIGH STREET ARUNDEL BN18 9AJ ENGLAND

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

01/01/201 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE CATHERINE BALL / 22/12/2019

View Document

01/01/201 January 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM HENRY BALL / 21/12/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE CATHERINE BALL / 31/10/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM HENRY BALL / 31/10/2018

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM THE STABLES LONDON ROAD COTTAGES ARUNDEL WEST SUSSEX BN18 9AU

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CATHERINE BALL / 13/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074766670002

View Document

19/04/1619 April 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074766670001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR HOWARD WILLIAM HENRY BALL

View Document

06/01/146 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CATHERINE BALL / 22/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CATHERINE BALL / 22/12/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 5 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 3UR UNITED KINGDOM

View Document

13/01/1213 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 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