- Company Overview for BALVAC LIMITED (00280220)
- Filing history for BALVAC LIMITED (00280220)
- People for BALVAC LIMITED (00280220)
- More for BALVAC LIMITED (00280220)
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) |
---|---|---|---|
05 Mar 2019 | AP01 | Appointment of Mr Stephen John Helliwell as a director on 5 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Dean John Banks as a director on 5 March 2019 | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Dean John Banks on 26 April 2018 | |
04 Jun 2018 | AD04 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU | |
08 May 2018 | CH01 | Director's details changed for Dean John Banks on 26 April 2018 | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
06 Jun 2016 | AP01 | Appointment of David Andrew Bruce as a director on 1 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 | |
10 Dec 2015 | CH04 | Secretary's details changed for Bnoms Limited on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 | |
23 Oct 2015 | AP04 | Appointment of Bnoms Limited as a secretary on 1 October 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 | |
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jun 2015 | AP01 | Appointment of Dean Banks as a director on 8 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
13 Dec 2014 | AP01 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 | |
13 Dec 2014 | TM01 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 | |
22 Oct 2014 | AP01 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 |