About

Registered Number: 02779236
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 10/12 Queensway, Hemel Hempstead, Hertfordshire, HP1 1LR

 

Balneaves Chadwick Associates Ltd was setup in 1993, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALNEAVES, Keith George 11 March 1993 29 March 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 26 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 06 February 2016
CH03 - Change of particulars for secretary 28 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 04 March 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 09 January 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 10 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
123 - Notice of increase in nominal capital 14 July 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 07 March 2000
287 - Change in situation or address of Registered Office 14 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
CERTNM - Change of name certificate 18 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
AA - Annual Accounts 11 April 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 20 March 1996
RESOLUTIONS - N/A 27 June 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 22 December 1994
287 - Change in situation or address of Registered Office 22 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1994
363a - Annual Return 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1993
RESOLUTIONS - N/A 05 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1993
287 - Change in situation or address of Registered Office 05 April 1993
CERTNM - Change of name certificate 01 April 1993
288 - N/A 26 March 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.