Advanced company searchLink opens in new window

BALUSTRADE UK LIMITED

Company number 04679674

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)
20 Nov 2015 CH01 Director's details changed for Ms Elizabeth Bennett on 20 November 2015
20 Nov 2015 CH03 Secretary's details changed for Trevor Stephen Bennett on 3 July 2015
09 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 95
07 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 95
12 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
09 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Dec 2013 MR04 Satisfaction of charge 1 in full
02 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Ms Elizabeth Brookes on 20 July 2012
29 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
01 May 2012 AP01 Appointment of Ms Elizabeth Brookes as a director
01 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
01 Mar 2012 AD01 Registered office address changed from Unit 3 Washington St Industrial Estate Washington Street Dudley West Midlands DY2 9RE United Kingdom on 1 March 2012
01 Mar 2012 TM01 Termination of appointment of Kathryn Bennett as a director
09 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
05 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from Unit 1 Wattville Road Smethwick West Midlands B66 2NU on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Trevor Stephen Bennett on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Kathryn Margaret Bennett on 29 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2009 363a Return made up to 26/02/09; full list of members
27 Mar 2009 287 Registered office changed on 27/03/2009 from sterling house 71 francis road edgbaston birmingham B16 8SP