J C BALMFORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 DIRECTOR APPOINTED MRS CHARLOTTE JUSTINE GREGORY

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ELLIS

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ELLIS

View Document

13/03/1513 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

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

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/02/124 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/10/1122 October 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIS / 01/12/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES GREGORY / 01/12/2009

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ELLIS / 01/12/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ELLIS / 01/12/2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR STUART ANDREW ELLIS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: UNIT E SAWMILLS PARK 142 LOSCOE ROAD HEANOR DERBYSHIRE DE75 7FG

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/982 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: QUEENS DRIVE IND ESTATE CROSSGATE DRIVE NOTTINGHAM NG2 1LW

View Document

14/10/9714 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 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