BALLARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

20/09/2220 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

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

04/05/164 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN OLIVER / 11/11/2009

View Document

15/11/1015 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES OLIVER / 11/11/2009

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN OLIVER / 11/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN OLIVER / 10/11/2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM BROWNSWALL HOUSE 121A BROWNSWALL ROAD SEDGLEY DUDLEY WEST MIDLANDS DY3 3NS

View Document

12/11/0912 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 121 BROWNSWALL ROAD SEDGLEY WEST MIDLANDS UNITED KINGDOM

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM OFFICE 12 PHOENIX HOUSE HEMLOCK PARK HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED FINSPA (U.K.) LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: OFFICE 17 PHOENIX HOUSE HEMLOCK PARK HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA

View Document

09/12/059 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: UNIT 7 SOUTH STAFFORDSHIRE BUSINESS PARK HAWKINS DRIVE CHESLYN HAY STAFFORDSHIRE WS11 0XU

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: UNIT 23 LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6BD

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 37 HEATHBANK DRIVE HUNTINGTON CANNOCK STAFFORDSHIRE WS12 4NY

View Document

02/12/982 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/05/98

View Document

20/10/9720 October 1997 EXEMPTION FROM APPOINTING AUDITORS 03/09/97

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON, WV4 6JE

View Document

23/12/9623 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 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