This company is commonly known as Balloons Over Britain Limited. The company was founded 28 years ago and was given the registration number 03125674. The firm's registered office is in SPALDING. You can find them at Moore Thompson, Bank House Broad Street, Spalding, Lincolnshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BALLOONS OVER BRITAIN LIMITED |
---|---|---|
Company Number | : | 03125674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moore Thompson, Bank House Broad Street, Spalding, Lincolnshire, PE11 1TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Primrose Gardens, Carrington, EH2 34LP | Secretary | 01 August 2007 | Active |
5, Primrose Gardens, Carrington, EH23 4LP | Director | 20 September 2004 | Active |
The Hawthorns, Tolldish Lane, Great Haywood, ST18 0RA | Director | 04 November 2010 | Active |
Moore Thompson, Bank House Broad Street, Spalding, PE11 1TB | Director | 02 March 2023 | Active |
Willows, Parklands Road, Bristol, BS3 2JW | Secretary | 15 November 1995 | Active |
Cross Lanes Farm, Walcote, Alcester, B49 6NA | Secretary | 02 September 2004 | Active |
4 Back Lane, Hardingstone, Northampton, NN4 6BX | Secretary | 07 June 2001 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 14 November 1995 | Active |
Moore Thompson, Bank House Broad Street, Spalding, PE11 1TB | Director | 06 March 2013 | Active |
44 Ham Green, Bristol, BS20 0HA | Director | 28 October 2003 | Active |
Willows, Parklands Road, Bristol, BS3 2JW | Director | 14 November 1995 | Active |
34 Pooles Wharf Court, Hotwells, Bristol, BS8 4PB | Director | 01 March 2000 | Active |
Cross Lanes Farm, Walcote, Alcester, B49 6NA | Director | 01 March 2000 | Active |
Winchfield Park, London Road, Hartley Wintney, Hook, RG27 8HY | Director | 01 March 2000 | Active |
Cedar House, Church Hill, Beighton, Norwich, NR13 3JZ | Director | 19 October 2009 | Active |
4 Back Lane, Hardingstone, Northampton, NN4 6BX | Director | 14 November 1995 | Active |
Moore Thompson, Bank House Broad Street, Spalding, PE11 1TB | Director | 19 October 2009 | Active |
Southbrook House, Southbrook Lane Whimple, Exeter, England, EX5 2PG | Director | 14 May 2012 | Active |
Southbrook House, Southbrook Lane Whimple, Exeter, EX5 2PG | Director | 01 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Capital | Capital cancellation shares. | Download |
2023-03-23 | Capital | Capital return purchase own shares. | Download |
2023-03-13 | Change of name | Certificate change of name company. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Resolution | Resolution. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Capital | Capital allotment shares. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.