BALMORAL GARAGE (HALIFAX) LIMITED

06975925
HERITAGE EXCHANGE SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 8 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2023 accounts Annual Accounts 11 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 10 Buy now
21 Jun 2022 officers Change of particulars for director (Mr Mark Scott) 2 Buy now
10 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2022 officers Termination of appointment of secretary (Martin Hardcastle) 1 Buy now
20 May 2021 accounts Annual Accounts 8 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 8 Buy now
04 May 2020 officers Change of particulars for director (Mr Mark Scott) 2 Buy now
04 May 2020 officers Change of particulars for secretary (Mr Martin Hardcastle) 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 13 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 11 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 5 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
07 Jun 2015 accounts Annual Accounts 5 Buy now
22 Nov 2014 mortgage Registration of a charge 9 Buy now
08 Aug 2014 annual-return Annual Return 5 Buy now
18 Jun 2014 mortgage Registration of a charge 8 Buy now
13 Jun 2014 accounts Annual Accounts 5 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
09 Dec 2010 accounts Annual Accounts 6 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
03 Sep 2010 officers Change of particulars for director (Mark Scott) 2 Buy now
10 Aug 2009 accounts Accounting reference date shortened from 31/07/2010 to 12/04/2010 1 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from 1 - 3 lower top hill farm ryefield lane barkisland halifax HX4 0EB england 1 Buy now
10 Aug 2009 officers Director appointed mark scott 2 Buy now
10 Aug 2009 officers Secretary appointed martin hardcastle 2 Buy now
05 Aug 2009 officers Appointment terminated director john adey 1 Buy now
05 Aug 2009 incorporation Memorandum Articles 5 Buy now
05 Aug 2009 resolution Resolution 1 Buy now
29 Jul 2009 incorporation Incorporation Company 9 Buy now