- Company Overview for BALISTON LIMITED (03887352)
- Filing history for BALISTON LIMITED (03887352)
- People for BALISTON LIMITED (03887352)
- Charges for BALISTON LIMITED (03887352)
- More for BALISTON LIMITED (03887352)
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) |
---|---|---|---|
04 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Mar 2015 | AP03 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
05 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
21 Mar 2014 | AP01 | Appointment of Mr Henry Thomas Smith as a director | |
21 Mar 2014 | TM01 | Termination of appointment of James Keeble as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
05 Dec 2013 | CH03 | Secretary's details changed for Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Paul Clifford Rose on 31 October 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 | |
10 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 | |
23 Aug 2012 | TM01 | Termination of appointment of Henry Smith as a director |