- Company Overview for BAC TRADING LIMITED (05078738)
- Filing history for BAC TRADING LIMITED (05078738)
- People for BAC TRADING LIMITED (05078738)
- More for BAC TRADING LIMITED (05078738)
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
|
|
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
|
|
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
|
|
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 |