Advanced company searchLink opens in new window

BAC TRADING LIMITED

Company number 05078738

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)
04 Oct 2018 TM01 Termination of appointment of Rachel Lowri Burkinshaw as a director on 13 April 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Oliver Dearden as a director on 10 February 2017
17 Mar 2017 AP01 Appointment of Mr Lloyd Charles Burnell as a director on 10 February 2017
17 Mar 2017 AP01 Appointment of Mrs Rachel Lowri Burkinshaw as a director on 10 February 2017
04 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Aug 2016 AD01 Registered office address changed from Pembroke House Pembroke Road 15 Pembroke Road Bristol BS8 3BA to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 18 August 2016
12 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
08 Jul 2013 AP01 Appointment of Mr Roger Bernard Smart as a director
08 Jul 2013 AD01 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 8 July 2013
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AD01 Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 25 May 2012
26 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
04 Feb 2011 TM02 Termination of appointment of Elizabeth Corsie as a secretary
02 Nov 2010 AD01 Registered office address changed from Concorde at Filton Location 09L Airbus Uk Golf Course Lane P O Box 77 Filton Bristol BS99 7AR on 2 November 2010