Advanced company searchLink opens in new window

BALLWARD LIMITED

Company number 02053155

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
09 Feb 2023 CS01 Confirmation statement made on 10 February 2022 with updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
24 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jan 2022 SH06 Cancellation of shares. Statement of capital on 16 November 2021
  • GBP 42,500
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
30 Dec 2020 PSC07 Cessation of Executors of Suresh Ramlal Kotecha as a person with significant control on 30 December 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
07 Aug 2020 AD01 Registered office address changed from Ballward House 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom to Suite 3 - Sycamore House 1 Woodside Road Amersham HP6 6AA on 7 August 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from Unit 6, Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom to Ballward House 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 22 June 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 AD01 Registered office address changed from 12 Old Oak Road London W3 7HL to Unit 6, Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 5 October 2017
15 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
15 Sep 2017 PSC04 Change of details for Mr Suresh Ramlal Kotecha as a person with significant control on 8 July 2017