Advanced company searchLink opens in new window

BALCONY SYSTEMS LTD

Company number 05372868

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)
02 Jun 2010 AP01 Appointment of Lesley Jane Woodcraft as a director
17 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
28 May 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 363a Return made up to 22/02/09; full list of members
20 May 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Mar 2008 363a Return made up to 22/02/08; full list of members
18 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Feb 2008 123 Nc inc already adjusted 12/02/08
16 May 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Mar 2007 363s Return made up to 22/02/07; change of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2007 287 Registered office changed on 17/01/07 from: unit 1B ivydene industrial estate ashurstwood east grinstead west sussex RH19 3TN
03 Aug 2006 287 Registered office changed on 03/08/06 from: unit 1B ivy dene industrial estate ivy dene lane ashurst wood west sussex RH19 3TN
18 Jul 2006 88(2)R Ad 05/07/06--------- £ si 300@1=300 £ ic 100/400
12 Jul 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2006 AA Accounts for a dormant company made up to 31 December 2005
25 Apr 2006 225 Accounting reference date shortened from 28/02/06 to 31/12/05
19 Apr 2006 363s Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Apr 2006 287 Registered office changed on 12/04/06 from: 70 maypole road ashurst wood west sussex RH19 3QY
29 Mar 2006 288b Secretary resigned;director resigned
29 Mar 2006 288b Director resigned
23 Mar 2006 CERTNM Company name changed riger & wolff mining corporation LTD\certificate issued on 23/03/06
08 Jun 2005 288c Secretary's particulars changed
27 Apr 2005 288a New secretary appointed;new director appointed
12 Apr 2005 88(2)R Ad 22/02/05--------- £ si 98@1=98 £ ic 2/100