- Company Overview for BALNEA LIMITED (07324358)
- Filing history for BALNEA LIMITED (07324358)
- People for BALNEA LIMITED (07324358)
- Charges for BALNEA LIMITED (07324358)
- More for BALNEA LIMITED (07324358)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
15 Jul 2014 | AP01 | Appointment of Mr Richard Emmett as a director on 11 March 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of James Christopher Casey as a director on 11 March 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Mar 2014 | AP01 | Appointment of Mr James Christopher Casey as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Paul Welsh as a director | |
16 Dec 2013 | AD01 | Registered office address changed from Tornado House High Street Heckmondwike West Yorkshire WF16 0DL United Kingdom on 16 December 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Feb 2013 | CERTNM |
Company name changed spark build LIMITED\certificate issued on 25/02/13
|
|
28 Jan 2013 | TM01 | Termination of appointment of James Casey as a director | |
30 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
30 Jul 2012 | TM01 | Termination of appointment of Richard Emmett as a director | |
10 May 2012 | AD01 | Registered office address changed from Hamnett House Gibbet Street Highroad Well Halifax West Yorkshire HX2 0AX United Kingdom on 10 May 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
07 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
23 Jul 2010 | NEWINC | Incorporation |