BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED
Company number 01820891
- Company Overview for BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED (01820891)
- Filing history for BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED (01820891)
- People for BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED (01820891)
- Charges for BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED (01820891)
- More for BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED (01820891)
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) |
---|---|---|---|
27 Jun 2017 | CH01 | Director's details changed for Mr Dean Garth Cook on 6 April 2016 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
24 Dec 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
17 Feb 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
20 Jan 2014 | MR01 | Registration of charge 018208910005 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Feb 2011 | TM01 | Termination of appointment of Anthony Topham as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Anthony Brian Topham on 1 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Adam Peter Reeve on 1 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Peter Anthony Reeve on 1 October 2009 | |
14 May 2009 | 288a | Director appointed adam peter reeve |