Advanced company searchLink opens in new window

BALCH LETTINGS LTD

Company number 06676724

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)
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
24 Jun 2014 AA01 Change of accounting reference date
13 Jun 2014 AD01 Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 13 June 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Nov 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 May 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 August 2009
18 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
09 Jan 2010 AD01 Registered office address changed from Round Bush Farm Burnham Rd Mundon Essex CM9 6NP on 9 January 2010
21 Sep 2009 363a Return made up to 19/08/09; full list of members
05 Mar 2009 288a Secretary appointed mrs frances searle
05 Mar 2009 288a Director appointed mr gerald nicholas searle
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
19 Aug 2008 NEWINC Incorporation