Advanced company searchLink opens in new window

BALCAN ENGINEERING LIMITED

Company number 01037378

Filter by category

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)
21 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for John Henry Temple Rinfret on 14 January 2010
05 Mar 2010 CH01 Director's details changed for Michael Adrian Rinfret on 14 January 2010
05 Mar 2010 CH01 Director's details changed for Julian Peter Rinfret on 14 January 2010
05 Mar 2010 CH01 Director's details changed for Mrs Elizabeth Margaret Rinfret on 14 January 2010
05 Mar 2010 CH01 Director's details changed for Alistair John Rinfret on 14 January 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 363a Return made up to 14/01/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Jan 2008 363a Return made up to 14/01/08; full list of members
04 Aug 2007 288c Director's particulars changed
27 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
09 Feb 2007 363a Return made up to 14/01/07; full list of members
15 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
23 May 2006 AAMD Amended accounts made up to 31 March 2005
08 Apr 2006 395 Particulars of mortgage/charge
06 Feb 2006 363s Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Jun 2005 288a New director appointed
22 Jun 2005 288a New director appointed
22 Jun 2005 288a New director appointed
22 Jun 2005 287 Registered office changed on 22/06/05 from: 41 witham road woodhall spa lincs LN10 6RW
23 Apr 2005 395 Particulars of mortgage/charge