BALLOONS OF LONDON LIMITED

03555893
SUITE 1E, WIDFORD BUSINESS CENTRE 33 ROBJOHNS ROAD CHELMSFORD ENGLAND CM1 3AG

Documents

Documents
Date Category Description Pages
18 Aug 2024 officers Change of particulars for director (Mr Paul Durnford) 2 Buy now
18 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2024 accounts Annual Accounts 7 Buy now
17 Sep 2023 accounts Annual Accounts 9 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Paul Durnford) 2 Buy now
26 Oct 2021 accounts Annual Accounts 8 Buy now
19 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2021 officers Change of particulars for director (Paul Durnford) 2 Buy now
06 May 2021 officers Termination of appointment of director (Stephen Durnford) 1 Buy now
18 Oct 2020 accounts Annual Accounts 7 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 accounts Annual Accounts 8 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2019 accounts Annual Accounts 8 Buy now
06 Sep 2018 capital Return of Allotment of shares 3 Buy now
06 Sep 2018 capital Return of Allotment of shares 3 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2018 accounts Annual Accounts 8 Buy now
08 Jan 2018 officers Appointment of director (Mr Stephen Durnford) 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 1 Buy now
28 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 officers Change of particulars for director (Paul Durnford) 2 Buy now
22 Nov 2016 accounts Annual Accounts 7 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
10 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
12 Aug 2014 accounts Annual Accounts 7 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
09 Jan 2014 accounts Annual Accounts 6 Buy now
14 Jun 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 4 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Paul Durnford) 2 Buy now
06 Oct 2009 accounts Annual Accounts 6 Buy now
15 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
05 Dec 2008 accounts Annual Accounts 7 Buy now
09 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
21 Jun 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
21 Jun 2007 officers Secretary's particulars changed 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
05 Oct 2006 annual-return Return made up to 30/04/06; full list of members 2 Buy now
23 Aug 2006 accounts Annual Accounts 5 Buy now
14 Sep 2005 accounts Annual Accounts 5 Buy now
18 May 2005 annual-return Return made up to 30/04/05; full list of members 2 Buy now
23 Nov 2004 accounts Annual Accounts 7 Buy now
22 Jul 2004 annual-return Return made up to 30/04/04; full list of members 5 Buy now
12 Sep 2003 accounts Annual Accounts 6 Buy now
02 May 2003 annual-return Return made up to 30/04/03; full list of members 6 Buy now
28 Feb 2003 accounts Annual Accounts 5 Buy now
22 Nov 2002 capital Ad 09/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Aug 2002 annual-return Return made up to 30/04/02; full list of members 6 Buy now
23 Apr 2002 officers Secretary's particulars changed 1 Buy now
23 Apr 2002 address Registered office changed on 23/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB 1 Buy now
29 Mar 2002 accounts Annual Accounts 11 Buy now
15 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2001 annual-return Return made up to 30/04/01; full list of members 6 Buy now
13 Jun 2001 accounts Annual Accounts 11 Buy now
16 May 2000 annual-return Return made up to 30/04/00; full list of members 6 Buy now
16 Feb 2000 officers Secretary's particulars changed 1 Buy now
13 Jan 2000 address Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG 1 Buy now
10 Jan 2000 accounts Annual Accounts 11 Buy now
01 Jun 1999 annual-return Return made up to 30/04/99; full list of members 6 Buy now
04 Jun 1998 officers Director resigned 1 Buy now
04 Jun 1998 officers New director appointed 2 Buy now
30 Apr 1998 incorporation Incorporation Company 18 Buy now