ABDULLAHS BALTI LIMITED

165 New Line, Bradford, BD10 0BN, England
StatusACTIVE
Company No.04029572
CategoryPrivate Limited Company
Incorporated10 Jul 2000
Age23 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABDULLAHS BALTI LIMITED is an active private limited company with number 04029572. It was incorporated 23 years, 11 months, 4 days ago, on 10 July 2000. The company address is 165 New Line, Bradford, BD10 0BN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Court order

Date: 23 Jun 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 08 Jun 2021

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040295720006

Charge creation date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kebabeesh LIMITED\certificate issued on 13/10/20

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abdullahs balti LIMITED\certificate issued on 12/10/20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form MR01 was removed from the public register on 23/06/2021 pursuant to Order of Court

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 165 New Line Bradford BD10 0BN

Old address: 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY

Old address: Elmville House 305 Roundhay Road Leeds West Yorkshire LS8 4HT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Tayub Amjad

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mudassar Amjad

Termination date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ammar Durrani

Appointment date: 2015-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2014

Action Date: 09 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-09

Charge number: 040295720004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: Mr Jehangir Durrani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/09/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBARDIER FAMILY LIMITED

41 LESLIE GROVE,CROYDON,CR0 6TJ

Number:11345735
Status:ACTIVE
Category:Private Limited Company

MILLBURN INTERNATIONAL (EUROPE) LLP

THOGMORTON UK LIMITED,READING,RG1 8LS

Number:OC368717
Status:ACTIVE
Category:Limited Liability Partnership

ONE CALL BUILDING SERVICES (HERTS) LTD

3RD FLOOR LAWFORD HOUSE,LONDON,N3 1QA

Number:08689791
Status:ACTIVE
Category:Private Limited Company

PRETTY LUXURIOUS LIMITED

6 ASHTON GARDENS,EASTLEIGH,SO50 4DF

Number:10629265
Status:ACTIVE
Category:Private Limited Company

SARL IMPORT EXPORT MONDIAL LTD

82 WHEELWRIGHT LANE,COVENTRY,CV6 4HH

Number:09762061
Status:ACTIVE
Category:Private Limited Company

THE WORRIED DIRECTOR LIMITED

ONESIXSIX,HARROW,HA1 1BH

Number:11526246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source