BALLARD CHALMERS LTD
Status | ACTIVE |
Company No. | 05644282 |
Category | Private Limited Company |
Incorporated | 05 Dec 2005 |
Age | 18 years, 5 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-10
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Dec 2021
Category: Capital
Type: SH08
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 11 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Capital variation of rights attached to shares
Date: 06 Nov 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Nov 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Mortgage satisfy charge full
Date: 25 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 21 Dec 2009
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs susan hilary chalmers
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew victor chalmers
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoffrey ballard
Documents
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
Legacy
Date: 15 May 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/01/08
Documents
Resolution
Date: 15 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
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
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 169
Description: £ ic 1000/950 31/12/06 £ sr 50@1=50
Documents
Legacy
Date: 23 Feb 2007
Category: Capital
Type: 88(2)O
Description: Ad 05/12/05--------- £ si 500@1
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/12/05--------- £ si 500@1=500 £ ic 500/1000
Documents
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 |
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 |
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) |
5-6 HOLLYBROOK WAY,DERBY,DE23 3TZ
Number: | 11335778 |
Status: | ACTIVE |
Category: | Private Limited Company |