ENGENDERING BALANCE LIMITED

Old Chapel The Green Old Chapel The Green, Daventry, NN11 6YE, England
StatusACTIVE
Company No.08315075
CategoryPrivate Limited Company
Incorporated02 Dec 2012
Age11 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-09

Capital : 123 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Kershaw

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Allison Kershaw

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Mayes

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Con

Documents

View document PDF

Incorporation company

Date: 02 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDEM CREATIVE LTD

48 TAUNTON AVENUE,ST. HELENS,WA9 4NU

Number:11274648
Status:ACTIVE
Category:Private Limited Company

CARLOSPOGI LIMITED

187 WENTWORTH AVENUE,SLOUGH,SL2 2AW

Number:11746532
Status:ACTIVE
Category:Private Limited Company

GLOBALTRANS NORD L.P.

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

MAREMMA LTD

475 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:11035125
Status:ACTIVE
Category:Private Limited Company

ST MARGARETS EXPRESS LTD

ST MARGARETS BUS STATION,LEICESTER,LE1 3AG

Number:11415948
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