Advanced company searchLink opens in new window

BAUER KOMPRESSOREN UK LIMITED

Company number 01325473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2014 AP01 Appointment of Mr Stephen Duffy as a director on 5 November 2014
11 Nov 2014 AP03 Appointment of Mr Stephen Duffy as a secretary on 5 November 2014
11 Nov 2014 TM01 Termination of appointment of Mark Illidge as a director on 5 November 2014
11 Nov 2014 TM02 Termination of appointment of Mark Illidge as a secretary on 5 November 2014
01 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 770,000
24 Jun 2014 CH01 Director's details changed for Dr Monika Christine Bayat on 24 June 2014
09 Jun 2014 AA Accounts for a medium company made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 770,000
28 Aug 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AP01 Appointment of Mr Philipp Habib Bayat as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from North Florida Road Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9TN England on 20 August 2012
27 Jul 2012 AP01 Appointment of Dr Monika Christine Bayat as a director
27 Jul 2012 TM01 Termination of appointment of Heinz Bauer as a director
18 Oct 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
12 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
30 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
12 Jul 2010 AD01 Registered office address changed from Unit 3 697 Garratt Lane Earlsfield London SW17 0PD on 12 July 2010
11 May 2010 AD01 Registered office address changed from North Florida Road Haydock Industrial Estate St Helens Merseyside WA11 9TN on 11 May 2010
22 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
17 Sep 2009 288c Director and secretary's change of particulars / mark illidge / 27/08/2009
13 Aug 2009 AA Full accounts made up to 31 December 2008
13 Oct 2008 363a Return made up to 23/08/08; full list of members