- Company Overview for BAAS WHOLESALE LIMITED (07385959)
- Filing history for BAAS WHOLESALE LIMITED (07385959)
- People for BAAS WHOLESALE LIMITED (07385959)
- More for BAAS WHOLESALE LIMITED (07385959)
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) |
---|---|---|---|
02 Oct 2018 | AP01 | Appointment of Mr Robert Adams as a director on 23 September 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD01 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 17 October 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Stuart Adams as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Carl Maritza as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Andrew Adams as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mr Carl Maritza on 23 September 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jan 2012 | AD01 | Registered office address changed from Unit E3-E5 Sovereign Business Park, Hawkins Lane Burton-on-Trent Staffordshire DE14 1PD United Kingdom on 27 January 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from 210-211 Waterloo Street Burton-on-Trent Staffordshire DE14 2NQ on 12 January 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
19 Aug 2011 | TM01 | Termination of appointment of Robert Adams as a director | |
19 Aug 2011 | AP01 | Appointment of Mr Carl Maritza as a director | |
23 Sep 2010 | NEWINC |
Incorporation
|