ENGENDERING BALANCE LIMITED
Status | ACTIVE |
Company No. | 08315075 |
Category | Private Limited Company |
Incorporated | 02 Dec 2012 |
Age | 11 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ENGENDERING BALANCE LIMITED is an active private limited company with number 08315075. It was incorporated 11 years, 5 months, 29 days ago, on 02 December 2012. The company address is Old Chapel The Green Old Chapel The Green, Daventry, NN11 6YE, England.
Company Fillings
Change person director company with change date
Date: 23 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosemary Mayes
Change date: 2024-05-23
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Change person director company with change date
Date: 14 Jul 2023
Action Date: 09 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-09
Officer name: Ms Susan Congram
Documents
Change to a person with significant control
Date: 14 Jul 2023
Action Date: 09 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Susan Congram
Change date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-08
New address: Old Chapel the Green Lower Boddington Daventry NN11 6YE
Old address: Dolgarren St. Weonards Hereford HR2 8NZ
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Margaret Mary Musselbrook
Change date: 2022-07-14
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary Musselbrook
Change date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-05
Psc name: Mrs Mary Musselbrook
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-05
Officer name: Ms Margaret Mary Musselbrook
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-04
Psc name: Mrs Mary Musselbrook
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-04
Officer name: Ms Margaret Mary Musselbrook
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 09 Mar 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-24
Officer name: Simon John Maddison Dawson
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-09
Capital : 123 GBP
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosemary Mayes
Change date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon John Maddison Dawson
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Old address: Oakfield House Llanishen Chepstow Gwent NP16 6QS
Change date: 2014-01-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change account reference date company current extended
Date: 09 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Kershaw
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-30
Officer name: Ms Rosemary Mayes
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-11
Officer name: Ms Mary Musselbrook
Documents
Appoint person director company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Allison Kershaw
Documents
Change person director company with change date
Date: 10 Feb 2013
Action Date: 10 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-10
Officer name: Ms Susan Con
Documents
Appoint person director company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosemary Mayes
Documents
Appoint person director company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Con
Documents
Some Companies
48 TAUNTON AVENUE,ST. HELENS,WA9 4NU
Number: | 11274648 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 WENTWORTH AVENUE,SLOUGH,SL2 2AW
Number: | 11746532 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 S1 FORTH STREET,EDINBURGH,EH1 3LH
Number: | SL014134 |
Status: | ACTIVE |
Category: | Limited Partnership |
MAINTENANCE SUPPORT SERVICES LIMITED
14 MURTLE DEN DRIVE,MILLTIMBER,AB13 0HH
Number: | SC364346 |
Status: | ACTIVE |
Category: | Private Limited Company |
475 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 11035125 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARGARETS BUS STATION,LEICESTER,LE1 3AG
Number: | 11415948 |
Status: | ACTIVE |
Category: | Private Limited Company |