D E BALL & CO LIMITED - History of Changes


DateDescription
2023-09-07 delete address 15 BRIDGE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1EB
2023-09-07 insert address 12 EXETER DRIVE WELLINGTON TELFORD SHROPSHIRE UNITED KINGDOM TF1 3PR
2023-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-09-07 update registered_address
2023-08-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM 15 BRIDGE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1EB
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-05-24 delete person Jeremy Hunt
2023-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JEFFERIES / 17/04/2023
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JEFFERIES / 17/04/2023
2023-04-17 update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 100
2023-04-06 insert person Jeremy Hunt
2023-02-01 delete person Jeremy Hunt
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-26 delete person Chancellor Rishi Sunak
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-06-24 insert person Chancellor Rishi Sunak
2022-05-24 delete person Chancellor Rishi Sunak
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-22 insert person Chancellor Rishi Sunak
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-02-16 delete person Chancellor Rishi Sunak
2021-01-15 insert person Chancellor Rishi Sunak
2020-09-25 delete person Chancellor Rishi Sunak
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-16 delete person Rishi Sunak
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-16 delete person Boris Johnson
2020-03-17 insert person Boris Johnson
2020-02-15 delete person Chancellor Sajid Javid
2020-01-11 insert person Chancellor Sajid Javid
2019-12-10 delete person Christa Ackroyd
2019-11-10 insert person Christa Ackroyd
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-06-16 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-16 update accounts_last_madeup_date 2017-01-31 => 2018-07-31
2019-06-16 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-06-10 delete alias DE Ball & Co Ltd
2019-05-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-07 insert about_pages_linkeddomain browse-better.com
2019-04-07 insert contact_pages_linkeddomain browse-better.com
2019-04-07 insert index_pages_linkeddomain browse-better.com
2019-04-07 insert service_pages_linkeddomain browse-better.com
2019-04-07 insert terms_pages_linkeddomain browse-better.com
2018-12-12 insert service_pages_linkeddomain www.gov.uk
2018-11-07 update account_ref_month 1 => 7
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-04-30
2018-10-09 update statutory_documents PREVEXT FROM 31/01/2018 TO 31/07/2018
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-08-11 delete terms_pages_linkeddomain google.com
2018-08-11 insert terms_pages_linkeddomain ico.org.uk
2017-11-12 insert alias DE Ball & Co Ltd
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JEFFERIES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BALL
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-11 insert about_pages_linkeddomain twitter.com
2016-12-11 insert index_pages_linkeddomain twitter.com
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-21 update statutory_documents 09/08/15 FULL LIST
2014-11-29 insert terms_pages_linkeddomain google.com
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-24 delete index_pages_linkeddomain click4text.co.uk
2014-09-24 delete registration_number 4513358
2014-09-24 delete source_ip 62.172.138.57
2014-09-24 insert source_ip 62.172.138.88
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-11 update statutory_documents 09/08/14 NO CHANGES
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-04 update statutory_documents 09/08/13 NO CHANGES
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 69201 - Accounting and auditing activities
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-04-17 insert contact_pages_linkeddomain goo.gl
2012-11-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 09/08/12 NO CHANGES
2012-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 19/07/2012
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 09/08/11 FULL LIST
2011-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 17/06/2011
2010-10-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 09/08/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 18/02/2010
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 18/12/2009
2010-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUSSELL MARK BALL / 01/08/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK BALL / 01/08/2010
2009-11-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-31 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-23 update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-08-06 update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-24 update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM: THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents NEW SECRETARY APPOINTED
2002-08-27 update statutory_documents DIRECTOR RESIGNED
2002-08-27 update statutory_documents SECRETARY RESIGNED
2002-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION