BALLARD ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Notification of Samantha Oliver as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Christian James Oliver as a person with significant control on 2023-03-15

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/09/2127 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

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 121 BROWNSWALL ROAD SEDGLEY DUDLEY WEST MIDLANDS DY3 3NS

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 18/10/19, NO UPDATES

View Document

27/06/1927 June 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

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

15/06/1815 June 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

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

12/05/1712 May 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

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

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 18 October 2015 with full list of shareholders

View Document

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

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 121A BROWNSWALL ROAD DUDLEY WEST MIDLANDS DY3 3NS

View Document

06/11/146 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM BROWNSWALL 121A BROWNSWALL ROAD SEDGLEY DUDLEY WEST MIDLANDS DY3 3NS

View Document

21/11/1221 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

24/07/1224 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 18 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES OLIVER / 01/10/2009

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 SECRETARY APPOINTED SAMANTHA OLIVER

View Document

17/11/0917 November 2009 TERMINATE SEC APPOINTMENT

View Document

22/10/0922 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 18/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES OLIVER / 18/10/2009

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

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: UNIT 7 SOUTH STAFFORDSHIRE BUSINESS PARK, HAWKINS DRIVE CHESLYNHAM STAFFORDSHIRE WS11 3XU

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: UNIT 23 LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6BB

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED BALLARD SPARES & SERVICE LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 FIRST GAZETTE

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 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