About

Registered Number: 02509393
Date of Incorporation: 06/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN,

 

Balloon Dog Ltd was established in 1990, it's status at Companies House is "Active". The current directors of this business are listed as Fitzwilliam, Peter David Campbell, Bliss, Ashley Kim, Cowles, Patricia Mary, Fox, Keith Raymond, Withey, Paul Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Keith Raymond 17 July 1997 12 July 2001 1
WITHEY, Paul Stephen N/A 17 July 1997 1
Secretary Name Appointed Resigned Total Appointments
FITZWILLIAM, Peter David Campbell 27 November 2017 - 1
BLISS, Ashley Kim 01 March 2000 28 October 2016 1
COWLES, Patricia Mary 17 July 1997 01 March 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
CS01 - N/A 14 January 2020
PSC05 - N/A 14 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 11 January 2018
AP03 - Appointment of secretary 29 November 2017
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 February 2017
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 09 September 2014
RESOLUTIONS - N/A 28 August 2014
SH19 - Statement of capital 28 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2014
CAP-SS - N/A 28 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 03 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 14 December 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 17 February 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 03 November 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 11 February 2009
353 - Register of members 11 February 2009
363a - Annual Return 28 January 2009
MEM/ARTS - N/A 30 December 2008
CERTNM - Change of name certificate 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 12 May 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 06 April 2004
363a - Annual Return 16 January 2004
AA - Annual Accounts 18 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
363a - Annual Return 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 February 2003
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 20 July 1998
225 - Change of Accounting Reference Date 26 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
287 - Change in situation or address of Registered Office 03 August 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 24 June 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 26 January 1994
395 - Particulars of a mortgage or charge 09 December 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 15 January 1992
287 - Change in situation or address of Registered Office 18 October 1991
363b - Annual Return 15 October 1991
363(287) - N/A 15 October 1991
395 - Particulars of a mortgage or charge 06 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1990
288 - N/A 31 August 1990
123 - Notice of increase in nominal capital 31 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 23 August 1990
NEWINC - New incorporation documents 06 June 1990

Mortgages & Charges

Description Date Status Charge by
Charge 25 November 1993 Fully Satisfied

N/A

Fixed and floating charge 31 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.