BALLARD CHALMERS LTD

9 Nimrod Way 9 Nimrod Way, Wimborne, BH21 7UH, England
StatusACTIVE
Company No.05644282
CategoryPrivate Limited Company
Incorporated05 Dec 2005
Age18 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

BALLARD CHALMERS LTD is an active private limited company with number 05644282. It was incorporated 18 years, 5 months, 27 days ago, on 05 December 2005. The company address is 9 Nimrod Way 9 Nimrod Way, Wimborne, BH21 7UH, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Legacy

Date: 08 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Iain Gordon Slater

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-31

Officer name: Kirsty Mills

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-14

Charge number: 056442820002

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-10

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2021

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-14

Psc name: Transparity Solutions Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Mr Iain Gordon Slater

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Jobbins

Appointment date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Mr Anthony Paul Green

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Andrew Victor Chalmers

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marijke Ballard

Termination date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Geoffrey Ballard

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-10

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH

Old address: Yew Tree House Lewes Road Forest Row RH18 5AA England

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: Yew Tree House Lewes Road Forest Row RH18 5AA

Old address: Medway House 18-22 Cantelupe Road East Grinstead West Sussex RH19 3BJ England

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Andrew Victor Chalmers

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Chalmers

Termination date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2016

Category: Address

Type: AD02

Old address: Garland Crt Garland Rd East Grinstead West Sussex RH19 1DN

New address: C/O Dmc Partnership Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Old address: 1st Floor Garland Court, Garland Road East Grinstead West Sussex RH19 1DN

Change date: 2016-01-06

New address: Medway House 18-22 Cantelupe Road East Grinstead West Sussex RH19 3BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts amended with made up date

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Victor Chalmers

Change date: 2010-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Chalmers

Change date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-16

Old address: 43-45 Canteloupe Road East Grinstead West Sussex RH19 3BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Mr Andrew Victor Chalmers

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Geoffrey Ballard

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marijke Ballard

Change date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs susan hilary chalmers

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew victor chalmers

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary geoffrey ballard

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/01/08\gbp si 450@1=450\gbp ic 950/1400\

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/01/08

Documents

View document PDF

Resolution

Date: 15 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Capital

Type: 169

Description: £ ic 1000/950 31/12/06 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Capital

Type: 88(2)O

Description: Ad 05/12/05--------- £ si 500@1

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/12/05--------- £ si 500@1=500 £ ic 500/1000

Documents

View document PDF

Incorporation company

Date: 05 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTECKS TECHNICAL RECRUITMENT LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:09081872
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION AUTOMATION LIMITED

CONSTRUCTION AUTOMATION HOUSE RICCAL DRIVE,MALTON,YO17 6YE

Number:10221822
Status:ACTIVE
Category:Private Limited Company

CORNWALL ZINC ROOFING LIMITED

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:10562678
Status:ACTIVE
Category:Private Limited Company

DAVID CULLEN CONSULTING LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:10547743
Status:ACTIVE
Category:Private Limited Company

PRIVATE CAPITAL HOLDINGS

NEWCOMBE HOUSE 43-45 NOTTING HILL GATE,LONDON,W11 3LQ

Number:09931311
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RUMAAN ZAYYAN LIMITED

5-6 HOLLYBROOK WAY,DERBY,DE23 3TZ

Number:11335778
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