Advanced company searchLink opens in new window

BALVAC LIMITED

Company number 00280220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
05 Jun 2018 CH01 Director's details changed for Dean John Banks on 26 April 2018
04 Jun 2018 AD04 Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
08 May 2018 CH01 Director's details changed for Dean John Banks on 26 April 2018
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,100
06 Jun 2016 AP01 Appointment of David Andrew Bruce as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Stuart Edward Curl as a director on 31 May 2016
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
23 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
23 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
02 Jul 2015 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015
12 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AP01 Appointment of Dean Banks as a director on 8 June 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15,100
13 Dec 2014 AP01 Appointment of Mr Stuart Edward Curl as a director on 5 December 2014
13 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
25 Nov 2014 TM01 Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014
22 Oct 2014 AP01 Appointment of Charles Nicholas Pollard as a director on 22 October 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AP01 Appointment of Beverley Edward John Dew as a director