BALFORM LIMITED
Status | ACTIVE |
Company No. | 01385214 |
Category | Private Limited Company |
Incorporated | 22 Aug 1978 |
Age | 45 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BALFORM LIMITED is an active private limited company with number 01385214. It was incorporated 45 years, 9 months, 14 days ago, on 22 August 1978. The company address is Suites B & D Suites B & D, Beaconsfield, HP9 2JH, Buckinghamshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Change to a person with significant control
Date: 06 May 2024
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-26
Psc name: Balform Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Alexander Lovelock
Appointment date: 2023-06-19
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robert Young
Termination date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Mortgage satisfy charge full
Date: 18 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013852140006
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
New address: Suites B & D Burnham Yard Beaconsfield Buckinghamshire HP9 2JH
Change date: 2023-04-26
Old address: Building 75 Soho Mills, Unit 28 Wooburn Green Bucks HP10 0PF
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 013852140008
Charge creation date: 2023-04-12
Documents
Mortgage satisfy charge full
Date: 06 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 27 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Patricia Lovelock
Cessation date: 2020-05-01
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Alexander Lovelock
Cessation date: 2020-05-01
Documents
Notification of a person with significant control
Date: 07 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-05-01
Psc name: Balform Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2019
Action Date: 02 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-02
Charge number: 013852140007
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-14
Officer name: Steven Peter Butler
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Mortgage satisfy charge full
Date: 13 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 17 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-23
Charge number: 013852140006
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Mr Mark Robert Young
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Brian Alexander Lovelock
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Patricia Lovelock
Change date: 2016-05-11
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Steven Peter Butler
Documents
Change person secretary company with change date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-11
Officer name: Brian Alexander Lovelock
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robert Young
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital name of class of shares
Date: 28 Jan 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Capital name of class of shares
Date: 17 Jan 2013
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Jan 2013
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 17 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 17 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Patricia Lovelock
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Steven Peter Butler
Documents
Legacy
Date: 22 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Certificate change of name company
Date: 01 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balform patterns LIMITED\certificate issued on 01/07/05
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; no change of members
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Dec 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/98; no change of members
Documents
Accounts with accounts type full
Date: 13 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/96; no change of members
Documents
Accounts with accounts type full
Date: 21 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Some Companies
75 GARNOCK HILL,BELFAST,BT10 0AW
Number: | NI654142 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 WELLINGTON ROAD SOUTH,HOUNSLOW,TW4 5HQ
Number: | 09706124 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09076276 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.M. CONSTRUCTION (N.I.) LIMITED
4 TYRELLA ROAD,DOWNPATRICK,BT30 8DF
Number: | NI656721 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 11941566 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGAL HOUSE,TWICKENHAM,TW1 3QS
Number: | 10890743 |
Status: | ACTIVE |
Category: | Private Limited Company |