Advanced company searchLink opens in new window

BALUSTRADE (SOUTH WEST) LIMITED

Company number 09091074

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)
20 Nov 2023 AD01 Registered office address changed from 1 Elm Units Grace Road South Marsh Barton Trading Estate Exeter EX2 8QE England to The Workshop Clyst St. Mary Exeter EX5 1DP on 20 November 2023
30 Aug 2023 TM01 Termination of appointment of Shaun Andrew Radford as a director on 4 August 2023
30 Aug 2023 TM02 Termination of appointment of Wendy Radford as a secretary on 4 August 2023
30 Aug 2023 PSC07 Cessation of Wendy Anne Radford as a person with significant control on 4 August 2023
30 Aug 2023 PSC07 Cessation of Shaun Andrew Radford as a person with significant control on 4 August 2023
28 Aug 2023 AA Total exemption full accounts made up to 29 March 2023
31 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 29 March 2022
25 Nov 2022 CH03 Secretary's details changed for Miss Georgie Radford on 5 September 2015
16 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with updates
15 Aug 2022 PSC01 Notification of Stephen Christopher Cupit as a person with significant control on 21 September 2021
15 Aug 2022 PSC04 Change of details for Mrs Wendy Anne Radford as a person with significant control on 21 September 2021
15 Aug 2022 PSC04 Change of details for Mr Shaun Andrew Radford as a person with significant control on 21 September 2021
31 Mar 2022 SH08 Change of share class name or designation
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 200
26 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2022 MA Memorandum and Articles of Association
29 Dec 2021 AA Total exemption full accounts made up to 29 March 2021
30 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Mar 2021 AP01 Appointment of Mr Stephen Christopher Cupit as a director on 29 March 2021
27 Mar 2021 AA Total exemption full accounts made up to 29 March 2020
18 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 43 Whiteway Drive Exeter EX1 3AL England to 1 Elm Units Grace Road South Marsh Barton Trading Estate Exeter EX2 8QE on 18 August 2020
23 Mar 2020 AA Micro company accounts made up to 29 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019