Advanced company searchLink opens in new window

BAC2 LTD

Company number 04330409

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)
23 Nov 2012 CH01 Director's details changed for Michael Stannard on 23 November 2012
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2012 CC04 Statement of company's objects
13 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 13/12/2013
04 Nov 2011 AD01 Registered office address changed from , Millbrook Technology Campus, Second Avenue, Southampton, SO15 0DJ on 4 November 2011
05 Jul 2011 AA Accounts for a small company made up to 31 March 2011
01 Feb 2011 AP01 Appointment of Mr David Stirling as a director
10 Dec 2010 AA Accounts for a small company made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
13 Aug 2010 TM01 Termination of appointment of James Lewis as a director
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 724.98
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 706.05
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 703.18
12 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Dr Ashok Wasudeo Vaidya on 1 November 2009
03 Dec 2009 CH01 Director's details changed for Dr Graham Simpson Murray on 1 November 2009
03 Dec 2009 CH01 Director's details changed for James Edwin Lewis on 1 November 2009
03 Dec 2009 CH01 Director's details changed for Michael Stannard on 1 November 2009
14 Aug 2009 AA Accounts for a small company made up to 31 March 2009
06 Jan 2009 363a Return made up to 16/11/08; full list of members
05 Jan 2009 288c Director and secretary's change of particulars / michael stannard / 06/06/2008
26 Aug 2008 AA Accounts for a small company made up to 31 March 2008
06 May 2008 88(2) Ad 22/11/07\gbp si 1496@0.01=14.96\gbp ic 624/638.96\