Advanced company searchLink opens in new window

BALLS 2 MARKETING LIMITED

Company number 07557073

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)
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
16 Mar 2016 CH01 Director's details changed for Mrs Sarah Ball on 1 March 2016
16 Mar 2016 CH01 Director's details changed for Mr Andrew Phillip Ball on 1 March 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 MR01 Registration of charge 075570730001, created on 9 July 2015
08 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
23 Oct 2012 AD01 Registered office address changed from 32 Quarn Drive Allestree Derby Derbyshire DE22 2NQ England on 23 October 2012
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mrs Sarah Ball on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Andrew Phillip Ball on 27 October 2011
27 Oct 2011 AD01 Registered office address changed from C/O C/O Milestone Management Solutions Ltd Suite 20 Chester Court Chester Park, Alfreton Road Derby DE21 4AB on 27 October 2011
05 Apr 2011 CH01 Director's details changed for Mr Andrew Philip Miles on 31 March 2011
31 Mar 2011 AP01 Appointment of Mrs Sarah Ball as a director
31 Mar 2011 AP01 Appointment of Mr Andrew Philip Miles as a director
31 Mar 2011 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 31 March 2011
09 Mar 2011 TM01 Termination of appointment of Roy Sheraton as a director
09 Mar 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director