- Company Overview for BALLTEC LIMITED (05188491)
- Filing history for BALLTEC LIMITED (05188491)
- People for BALLTEC LIMITED (05188491)
- Charges for BALLTEC LIMITED (05188491)
- More for BALLTEC LIMITED (05188491)
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) |
---|---|---|---|
16 Aug 2013 | CH01 | Director's details changed for Mr Russell John Benson on 14 December 2011 | |
02 Aug 2013 | MR01 | Registration of charge 051884910006 | |
09 Jul 2013 | MISC | Section 519 | |
22 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
07 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
28 Aug 2012 | AP01 | Appointment of Mr Martin Edward Bell as a director | |
28 Aug 2012 | TM02 | Termination of appointment of Russell Benson as a secretary | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Morten Borge on 1 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mrs Katrine Eide on 1 March 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr Morten Borge as a director | |
01 Mar 2012 | AP01 | Appointment of Mrs Katrine Eide as a director | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Jan 2012 | TM01 | Termination of appointment of Richard Taylor as a director | |
10 Nov 2011 | AD01 | Registered office address changed from Balltec Ltd, Emmett House Keerbridge Business Park Warton Road Carnforth Lancs LA5 9HA on 10 November 2011 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders |