BALLENDAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewSecond filing for the termination of Paul Richard Shimell as a director

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewResolutions

View Document

19/07/2519 July 2025 NewTermination of appointment of Paul Richard Shimell as a director on 2025-07-07

View Document

10/07/2510 July 2025 NewTermination of appointment of Susan Dorothy Bartlett as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of Wade Steven Eason as a director on 2025-07-09

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

26/05/2526 May 2025 Director's details changed for Mr Wade Eason on 2025-05-26

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Appointment of Mr Wade Eason as a director on 2025-02-06

View Document

07/02/257 February 2025 Appointment of Mr Paul Richard Shimell as a director on 2025-02-06

View Document

07/02/257 February 2025 Appointment of Mrs Karen Wendy Mason as a director on 2025-02-06

View Document

07/02/257 February 2025 Termination of appointment of Martin Bloomfield as a director on 2025-02-06

View Document

21/12/2421 December 2024 Termination of appointment of Melanie Anne White as a director on 2024-11-30

View Document

21/12/2421 December 2024 Termination of appointment of Melanie Anne White as a secretary on 2024-11-30

View Document

11/12/2411 December 2024 Registered office address changed from 47 Shepherds Way Ringmer Lewes BN8 5QJ England to 26 st Bernard's Court Sompting Road Lancing BN15 9HH on 2024-12-11

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Resolutions

View Document

30/07/2430 July 2024 Appointment of Mr Sheak Asif Hussain as a director on 2024-06-12

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/02/244 February 2024 Director's details changed for Mr Martin Bloomfield on 2023-12-13

View Document

27/10/2327 October 2023 Appointment of Mrs Susan Dorothy Bartlett as a director on 2023-09-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Satisfaction of charge 2 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 3 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 36 BALMORAL COURT NEVILL ROAD HOVE BN3 7QP ENGLAND

View Document

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM BARN COTTAGE LONDON ROAD PYECOMBE EAST SUSSEX BN45 7FJ

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID PHELPS / 04/05/2013

View Document

06/08/136 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

09/08/129 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR SARAH WILMSHURST

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CARL DAVID PHELPS

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: GRIFFITH SMITH 47 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NW

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/06/02; CHANGE OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0016 August 2000 ADOPT MEMORANDUM 24/07/00

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information