- Company Overview for BAPTY & CO. LIMITED (00334594)
- Filing history for BAPTY & CO. LIMITED (00334594)
- People for BAPTY & CO. LIMITED (00334594)
- Charges for BAPTY & CO. LIMITED (00334594)
- More for BAPTY & CO. LIMITED (00334594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
13 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of Peter Cleveley Dineley as a director on 7 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 8th Floor 167 Fleet Street London EC4A 2EA | |
20 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
19 Dec 2017 | AD04 | Register(s) moved to registered office address Eighth Floor 167 Fleet Street London EC4A 2EA | |
19 Dec 2017 | PSC02 | Notification of Bapty Holdings Ltd as a person with significant control on 1 November 2017 | |
19 Dec 2017 | PSC07 | Cessation of Peter Cleveley Dineley as a person with significant control on 1 November 2017 | |
19 Dec 2017 | PSC07 | Cessation of Anka Viktoria Dineley as a person with significant control on 1 November 2017 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 May 2016 | CH01 | Director's details changed for Mrs Anka Viktoria Dineley on 25 May 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |