- Company Overview for BAL BUILDERS HULL LIMITED (09035731)
- Filing history for BAL BUILDERS HULL LIMITED (09035731)
- People for BAL BUILDERS HULL LIMITED (09035731)
- More for BAL BUILDERS HULL LIMITED (09035731)
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) |
---|---|---|---|
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
06 Apr 2023 | CH01 | Director's details changed for Mr Nirmal Singh on 6 April 2023 | |
31 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
25 Apr 2017 | AR01 |
Annual return made up to 12 May 2016
Statement of capital on 2017-04-25
|
|
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Apr 2017 | RT01 | Administrative restoration application | |
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 25 September 2016 | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|