BAL BUILDERS HULL LIMITED
Status | ACTIVE |
Company No. | 09035731 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2017 |
Years | 7 years, 1 month, 27 days |
SUMMARY
BAL BUILDERS HULL LIMITED is an active private limited company with number 09035731. It was incorporated 10 years, 20 days ago, on 12 May 2014 and it was dissolved 7 years, 1 month, 27 days ago, on 04 April 2017. The company address is Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change person director company with change date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-06
Officer name: Mr Nirmal Singh
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL
Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
Change date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Annual return company with made up date
Date: 25 Apr 2017
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Administrative restoration company
Date: 25 Apr 2017
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL
Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH
Change date: 2016-09-25
Documents
Dissolved compulsory strike off suspended
Date: 17 Sep 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-12
Old address: 45 Sherburn Street Hull HU9 2LB United Kingdom
New address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH
Documents
Some Companies
14 WELLINGTON SQUARE,HASTINGS,TN34 1PB
Number: | 02819163 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11258439 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 11295935 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE,BURY,BL9 0DN
Number: | 09964427 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SOMERSET DRIVE,NORTHAMPTON,NN5 6FA
Number: | 10256363 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 06325825 |
Status: | ACTIVE |
Category: | Private Limited Company |