Advanced company searchLink opens in new window

BAA BAR GROUP PLC

Company number 04730745

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)
22 Jul 2008 288a Director appointed mr julian coe
20 May 2008 363s Return made up to 11/04/08; full list of members
02 May 2008 288b Appointment terminated director steven charnock
02 May 2008 288a Director appointed mr harvey jack samson
01 Nov 2007 AA Group of companies' accounts made up to 30 April 2007
25 Jul 2007 88(2)O Ad 21/11/06--------- £ si 5185000@.03
28 Jun 2007 363s Return made up to 11/04/07; full list of members
18 Apr 2007 288b Director resigned
27 Jan 2007 88(2)R Ad 21/11/06--------- £ si 449074@.03=13472 £ ic 506758/520230
14 Dec 2006 288a New director appointed
14 Dec 2006 288a New director appointed
14 Dec 2006 287 Registered office changed on 14/12/06 from: 3 ralli courts, west riverside, manchseter, M3 5FT
10 Dec 2006 88(2)R Ad 21/11/06--------- £ si 5185000@.03=155550 £ ic 351208/506758
07 Dec 2006 122 £ ic 401208/351208 15/11/06 £ sr 50000@1=50000
05 Dec 2006 288b Secretary resigned
05 Dec 2006 288b Director resigned
05 Dec 2006 288a New director appointed
05 Dec 2006 288a New secretary appointed;new director appointed
30 Nov 2006 88(2)R Ad 15/11/06--------- £ si 113626425@.003= 340879 £ ic 60329/401208
30 Nov 2006 122 Conso 15/11/06
29 Nov 2006 88(2)R Ad 15/11/06--------- £ si 2109890@.003=6329 £ ic 54000/60329
23 Nov 2006 395 Particulars of mortgage/charge
30 Oct 2006 CERTNM Company name changed sharp creation PLC\certificate issued on 30/10/06
28 Sep 2006 AA Full accounts made up to 30 April 2006
07 Sep 2006 288a New secretary appointed;new director appointed