- Company Overview for BALUSTRADE COMPONENTS UK LIMITED (09581378)
- Filing history for BALUSTRADE COMPONENTS UK LIMITED (09581378)
- People for BALUSTRADE COMPONENTS UK LIMITED (09581378)
- Charges for BALUSTRADE COMPONENTS UK LIMITED (09581378)
- More for BALUSTRADE COMPONENTS UK LIMITED (09581378)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from 6 Brookfield Drive Cannock Staffordshire WS11 0JN to 30 Riverside Power Station Road Rugeley WS15 2YR on 22 January 2021 | |
07 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
30 May 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 November 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
11 Feb 2016 | MR01 | Registration of charge 095813780001, created on 9 February 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
28 May 2015 | AP03 | Appointment of Mrs Catherine Agnes Knight as a secretary on 28 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 8 Elmdon Close Penkridge Stafford ST19 5EZ England to 6 Brookfield Drive Cannock Staffordshire WS11 0JN on 28 May 2015 | |
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|