Advanced company searchLink opens in new window

BALL AND BERRY LIMITED

Company number 06450441

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)
19 Jul 2018 TM01 Termination of appointment of Philip Ball as a director on 29 June 2018
19 Jul 2018 TM02 Termination of appointment of Philip Ball as a secretary on 29 June 2018
18 Jul 2018 AP03 Appointment of Ms Karen Simons as a secretary on 18 July 2018
07 Jul 2018 MR01 Registration of charge 064504410003, created on 29 June 2018
04 May 2018 CH01 Director's details changed for Mr David Parker Hodgson on 4 May 2018
04 May 2018 CH01 Director's details changed for Philip Ball on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr David Clarke on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Paul Mcneill on 4 May 2018
02 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to 67 Chorley Old Road Bolton BL1 3AJ on 4 April 2018
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 CH01 Director's details changed for Mr David Clarke on 10 December 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500
03 Nov 2015 MR01 Registration of charge 064504410002, created on 3 November 2015
29 Oct 2015 MR01 Registration of charge 064504410001, created on 28 October 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 TM01 Termination of appointment of Stephen Berry as a director on 30 April 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 500
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AP01 Appointment of Mr David Clarke as a director
29 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 500
01 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012