BALE INSURANCE BROKERS LIMITED
Status | ACTIVE |
Company No. | 04041284 |
Category | Private Limited Company |
Incorporated | 26 Jul 2000 |
Age | 23 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BALE INSURANCE BROKERS LIMITED is an active private limited company with number 04041284. It was incorporated 23 years, 9 months, 26 days ago, on 26 July 2000. The company address is 2 Princes Court 2 Princes Court, Loughborough, LE11 5XR, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
New address: 2 Princes Court Royal Way Loughborough LE11 5XR
Change date: 2022-10-24
Documents
Resolution
Date: 08 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2022
Action Date: 02 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-02
Charge number: 040412840001
Documents
Appoint person director company with name date
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-17
Officer name: Mr Stephen Anthony Boorman
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Jeffrey Bale
Documents
Resolution
Date: 09 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeffrey Bale
Cessation date: 2022-03-01
Documents
Notification of a person with significant control
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-01
Psc name: Anthony James Insurance Brokers Limited
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Second filing of confirmation statement with made up date
Date: 27 Sep 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-07-26
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital cancellation shares
Date: 03 Oct 2017
Action Date: 17 Jul 2017
Category: Capital
Type: SH06
Capital : 140,979 GBP
Date: 2017-07-17
Documents
Termination secretary company with name termination date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-15
Officer name: Clare Bale
Documents
Capital return purchase own shares
Date: 31 Aug 2017
Category: Capital
Type: SH03
Documents
Confirmation statement
Date: 31 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Original description: 26/07/17 Statement of Capital gbp 140979
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person secretary company with change date
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Bale
Change date: 2012-08-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person secretary company with change date
Date: 09 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Bale
Change date: 2010-07-08
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-08
Officer name: Jeffrey Bale
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 11 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/10/07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 31 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 30/11/01
Documents
Legacy
Date: 14 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/09/00--------- £ si 998@1
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Legacy
Date: 25 Jul 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 25 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/12/00--------- £ si 186972@1=186972 £ ic 1000/187972
Documents
Legacy
Date: 09 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/09/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 09 Jul 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/00
Documents
Resolution
Date: 09 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 05/06/01 from: newtons 21 regent street nottingham nottinghamshire NG1 5BS
Documents
Certificate change of name company
Date: 06 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bale insurance consultants limit ed\certificate issued on 07/11/00
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 11213588 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLATER CLOSE,SOUTHEND ON SEA,SS2 4SA
Number: | 07180870 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE APPLIANCE SOLUTIONS LTD
UNIT 4, HATTERSLEY BUILDINGS,MEXBOROUGH,S64 8BH
Number: | 11413389 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPR ELECTRICAL SERVICES LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11305414 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIDSBURY PLAZA MANAGEMENT LTD.
510 MANCHESTER ROAD,WARRINGTON,WA1 3TZ
Number: | 06606111 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PENDLE DRIVE,BASILDON,SS14 3LS
Number: | 11670334 |
Status: | ACTIVE |
Category: | Private Limited Company |