BALLY CONSTRUCTION (UK) LIMITED

27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire, England
StatusACTIVE
Company No.10442113
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BALLY CONSTRUCTION (UK) LIMITED is an active private limited company with number 10442113. It was incorporated 7 years, 6 months, 29 days ago, on 24 October 2016. The company address is 27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire, England.



Company Fillings

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carvella Investments Limited

Notification date: 2023-04-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert William Ball

Change date: 2023-04-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-23

Psc name: Mrs Jennifer Jayne Rushmer

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104421130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104421130002

Documents

View document PDF

Resolution

Date: 26 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Rushmer

Notification date: 2023-04-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert William Ball

Change date: 2023-04-03

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert William Ball

Change date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert William Ball

Change date: 2022-04-27

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Daniel Robert William Ball

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mr Daniel Robert William Ball

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Daniel Robert William Ball

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert William Ball

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Daniel Robert William Ball

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Mr Daniel Robert William Ball

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Ball

Termination date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Jane Ball

Cessation date: 2019-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: 224 Smeeth Road Marshland St James Wisbech Cambs PE14 8ES United Kingdom

Change date: 2017-11-16

New address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104421130003

Charge creation date: 2017-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-18

Charge number: 104421130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-27

Charge number: 104421130001

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADWELL POWER GENERATION COMPANY LIMITED

5TH FLOOR REX HOUSE,LONDON,SW1Y 4PE

Number:09941394
Status:ACTIVE
Category:Private Limited Company

FERRINO LIMITED

HAWKRIDGE COTTAGE HACKHURST LANE,HAILSHAM,BN27 4BP

Number:01909871
Status:ACTIVE
Category:Private Limited Company

JOSÉPHINE EPHRAT MILLER LTD.

FLAT 49 BRANDON COURT,SOUTHSEA,PO5 1PF

Number:11184524
Status:ACTIVE
Category:Private Limited Company

LAWFORD EDUCATION LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:07659874
Status:ACTIVE
Category:Private Limited Company

OFF-TRACK STUDIOS LTD

FLAT A, 356 FULHAM ROAD,LONDON,SW10 9UH

Number:11210787
Status:ACTIVE
Category:Private Limited Company

SOCRATES SERVICES LIMITED

THE HAY BARN CORNERFARM,DUNSTABLE,

Number:02347916
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