BALLANTINES BLINDS & AWNINGS LTD

131 Foxhall Road, Ipswich, IP3 8LA, England
StatusACTIVE
Company No.07994578
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

BALLANTINES BLINDS & AWNINGS LTD is an active private limited company with number 07994578. It was incorporated 12 years, 2 months, 22 days ago, on 16 March 2012. The company address is 131 Foxhall Road, Ipswich, IP3 8LA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Goldfinch

Notification date: 2023-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-27

Officer name: Stefanie Wright

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Miss Stefanie Wright

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Buchanan Brown

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mark Goldfinch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Old address: 23 Stradbroke Road Ipswich Suffolk IP4 4LS

Change date: 2019-04-05

New address: 131 Foxhall Road Ipswich IP3 8LA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-08

Officer name: Miss Stefanie Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Miss Stefanie Wright

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2014

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-30

Officer name: Stefanie Wright

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefanie Wright

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefanie Wright

Change date: 2012-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: 23 Stradbroke Road Ipswich Suffolk IP4 4LS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Old address: 454 Spring Road Ipswich Suffolk IP4 5NB United Kingdom

Change date: 2012-05-10

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMT EUROPE LTD

FLAT 36 MALCOLMSON HOUSE,LONDON,SW1V 3RP

Number:07938804
Status:ACTIVE
Category:Private Limited Company

D & S ARNOLD PLASTERING LIMITED

135 CHURCHILL ROAD,WALSALL,WS2 0BA

Number:07321913
Status:ACTIVE
Category:Private Limited Company

EDDIE DUNN AUTO RECOVERY LTD

BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP

Number:SC519294
Status:ACTIVE
Category:Private Limited Company

HAWLEY BROTHERS LIMITED

50 WALSHAW ROAD,SHEFFIELD,S35 0AS

Number:10072579
Status:ACTIVE
Category:Private Limited Company

O MALLEY CONTRACTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11758749
Status:ACTIVE
Category:Private Limited Company

PERONEN LIMITED

148A KENSINGTON CHURCH STREET,LONDON,W8 4BN

Number:10279469
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