About

Registered Number: 04580681
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 49 Church Road, Lytham, Lytham St. Annes, FY8 5PR,

 

David Ball Projects Ltd was registered on 04 November 2002 and has its registered office in Lytham St. Annes, it has a status of "Active". The current directors of this company are Ball, David Levi, Ball, Deborah, Ball, Deborah, Banks, Tony Leonard, Bradford, Steven Harry George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, David Levi 01 February 2005 - 1
BALL, Deborah 23 January 2020 - 1
BALL, Deborah 04 November 2002 17 November 2010 1
BANKS, Tony Leonard 17 November 2010 31 March 2011 1
BRADFORD, Steven Harry George 26 November 2010 09 July 2012 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 22 October 2019
CS01 - N/A 06 December 2018
MR04 - N/A 04 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AR01 - Annual Return 03 December 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 17 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 27 May 2005
225 - Change of Accounting Reference Date 21 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 27 November 2003
CERTNM - Change of name certificate 07 April 2003
CERTNM - Change of name certificate 20 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.