Advanced company searchLink opens in new window

BALNAKEILLY HOLDINGS LIMITED

Company number SC034487

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)
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Jan 2017 CH01 Director's details changed for Rosalind Stewart-Wilson on 4 January 2017
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11,450
20 Jan 2016 TM01 Termination of appointment of Ralph Stewart Stewart-Wilson as a director on 20 January 2016
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2015 AR01 Annual return made up to 5 January 2015
Statement of capital on 2015-01-21
  • GBP 11,450
28 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,450
28 Jan 2014 CH01 Director's details changed for Rosalind Stewart-Wilson on 9 January 2014
28 Jan 2014 CH01 Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014
28 Jan 2014 CH01 Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
27 Apr 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
07 Jan 2010 CH04 Secretary's details changed for J & H Mitchell on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Rosalind Stewart-Wilson on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Tamara Alice Monica Stewart-Wilson on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Ralph Stewart Stewart-Wilson on 7 January 2010
30 Aug 2009 AA Total exemption full accounts made up to 30 April 2009