- Company Overview for BALES WORLDWIDE LIMITED (00441920)
- Filing history for BALES WORLDWIDE LIMITED (00441920)
- People for BALES WORLDWIDE LIMITED (00441920)
- Charges for BALES WORLDWIDE LIMITED (00441920)
- Insolvency for BALES WORLDWIDE LIMITED (00441920)
- More for BALES WORLDWIDE LIMITED (00441920)
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) |
---|---|---|---|
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
20 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
28 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 28 February 2011 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Jun 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
10 Mar 2010 | CH01 | Director's details changed for Amanda Elizabeth Wills on 10 March 2010 | |
10 Mar 2010 | CH03 | Secretary's details changed for Ian Mario Joseph De Sousa on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Julie Helen Southern on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Stephen Blakeney Ridgway on 10 March 2010 | |
09 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
22 Dec 2009 | TM01 | Termination of appointment of Alan Mcardle as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Vivienne Thorn as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Robert Hughes as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Iain Fenton as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Amanda Nickerson as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Molly Bales as a director | |
22 Dec 2009 | TM02 | Termination of appointment of Alan Mcardle as a secretary | |
22 Dec 2009 | AP01 | Appointment of Julie Helen Southern as a director | |
22 Dec 2009 | AP01 | Appointment of Stephen Blakeney Ridgway as a director | |
22 Dec 2009 | AP03 | Appointment of Ian Mario Joseph De Sousa as a secretary | |
22 Dec 2009 | AP01 | Appointment of Amanda Elizabeth Wills as a director | |
22 Dec 2009 | AD01 | Registered office address changed from Bales House Junction Road Dorking Surrey RH4 3HL on 22 December 2009 |