BALLTRON LIMITED

03827183
BEECHEY HOUSE 87-89 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 accounts Annual Accounts 6 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 6 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 6 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 6 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 6 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 9 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 officers Change of particulars for director (Mr Allen Victor Schneeberger) 2 Buy now
31 May 2016 accounts Annual Accounts 10 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Allen Victor Schneeberger) 2 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Allen Victor Schneeberger) 2 Buy now
03 Aug 2015 officers Termination of appointment of director (John Broadhurst Mills) 1 Buy now
11 May 2015 accounts Annual Accounts 10 Buy now
15 Dec 2014 officers Change of particulars for secretary (Mr Allen Victor Schneeberger) 1 Buy now
12 Dec 2014 officers Change of particulars for director (Mr Allen Victor Schneeberger) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Mr Allen Victor Schneeberger) 2 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 10 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 accounts Annual Accounts 9 Buy now
29 Aug 2012 annual-return Annual Return 14 Buy now
11 May 2012 accounts Annual Accounts 6 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
09 Aug 2010 officers Change of particulars for director (Allen Victor Schneeberger) 2 Buy now
09 Aug 2010 officers Change of particulars for director (John Broadhurst Mills) 2 Buy now
18 May 2010 accounts Annual Accounts 7 Buy now
19 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
18 Aug 2009 officers Secretary appointed mr allen victor schneeberger 1 Buy now
18 Aug 2009 officers Director's change of particulars / allen schneeberger / 21/09/2008 1 Buy now
18 Aug 2009 officers Appointment terminated secretary heathrow registrars LIMITED 1 Buy now
22 Jun 2009 accounts Annual Accounts 6 Buy now
14 Nov 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
27 Jun 2008 accounts Annual Accounts 6 Buy now
11 Jun 2008 annual-return Return made up to 26/07/07; full list of members 4 Buy now
10 Jun 2008 officers Secretary appointed heathrow registrars LIMITED 1 Buy now
09 Jun 2008 officers Appointment terminated secretary lmg services LIMITED 1 Buy now
21 Jun 2007 accounts Annual Accounts 5 Buy now
17 Nov 2006 accounts Annual Accounts 5 Buy now
02 Oct 2006 annual-return Return made up to 26/07/06; full list of members 2 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
07 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU 1 Buy now
19 Oct 2005 accounts Annual Accounts 9 Buy now
27 Sep 2005 officers New director appointed 1 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
05 Aug 2005 annual-return Return made up to 26/07/05; full list of members 3 Buy now
05 Aug 2005 officers Secretary's particulars changed 1 Buy now
04 Apr 2005 accounts Annual Accounts 8 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
28 Oct 2004 address Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU 1 Buy now
24 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Aug 2004 annual-return Return made up to 26/07/04; full list of members 7 Buy now
24 Feb 2004 officers New director appointed 3 Buy now
09 Feb 2004 capital Ad 29/01/04--------- £ si 131@1=131 £ ic 2/133 2 Buy now
28 Aug 2003 annual-return Return made up to 12/08/03; full list of members 7 Buy now
09 Jul 2003 accounts Annual Accounts 8 Buy now
11 Sep 2002 annual-return Return made up to 12/08/02; full list of members 7 Buy now
01 Jun 2002 accounts Annual Accounts 8 Buy now
19 Apr 2002 officers Director resigned 1 Buy now
21 Aug 2001 annual-return Return made up to 12/08/01; full list of members 7 Buy now
14 Aug 2001 officers Secretary resigned 1 Buy now
10 Jul 2001 officers Director's particulars changed 1 Buy now
24 Apr 2001 accounts Annual Accounts 6 Buy now
20 Feb 2001 officers New director appointed 3 Buy now
30 Jan 2001 officers New director appointed 3 Buy now
30 Jan 2001 officers New secretary appointed 3 Buy now
30 Jan 2001 address Registered office changed on 30/01/01 from: c/o thorne lancaster, 8TH floor aldwych house, 81 aldwych london, WC2B 4HN 1 Buy now
03 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2000 annual-return Return made up to 12/08/00; full list of members 6 Buy now
03 Sep 1999 officers Secretary resigned 1 Buy now
03 Sep 1999 officers Director resigned 1 Buy now
03 Sep 1999 officers New secretary appointed 2 Buy now
03 Sep 1999 officers New director appointed 2 Buy now
03 Sep 1999 address Registered office changed on 03/09/99 from: temple house 20 holywell row london EC2A 4JB 1 Buy now
12 Aug 1999 incorporation Incorporation Company 18 Buy now