Established in 2000, Compact & Bale Ltd are based in Tonbridge, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Compact & Bale Ltd is VAT Registered in the UK. There are 5 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNETT, Steven John | 05 July 2000 | - | 1 |
JEWITT, Nicholas Francis | 01 October 2016 | - | 1 |
THOMPSON, Clifton | 18 November 2014 | - | 1 |
DULLABH, Dieviyesh | 01 January 2012 | 31 May 2014 | 1 |
WILTON, Denise Jane | 01 June 2007 | 01 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 12 July 2019 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 19 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 05 July 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 15 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 15 May 2017 | |
RESOLUTIONS - N/A | 12 May 2017 | |
AP01 - Appointment of director | 04 October 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 15 July 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
TM02 - Termination of appointment of secretary | 11 April 2016 | |
CH01 - Change of particulars for director | 17 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
CH03 - Change of particulars for secretary | 16 March 2016 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
RP04 - N/A | 28 November 2015 | |
AR01 - Annual Return | 28 July 2015 | |
CH01 - Change of particulars for director | 28 July 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH03 - Change of particulars for secretary | 28 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
CH01 - Change of particulars for director | 03 April 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
AR01 - Annual Return | 19 July 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 March 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 26 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
AA01 - Change of accounting reference date | 13 July 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 06 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 29 July 2003 | |
CERTNM - Change of name certificate | 20 January 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2000 | |
NEWINC - New incorporation documents | 05 July 2000 |