Advanced company searchLink opens in new window

BAU REALISATIONS (2024) LIMITED

Company number 08031394

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)
29 Nov 2024 AM06 Notice of deemed approval of proposals
29 Nov 2024 AM03 Statement of administrator's proposal
20 Nov 2024 MISC Statement of fact-name correction. Incorrect name- bau realisations correct name- bau realisations (2024)
09 Sep 2024 CERTNM Company name changed bauserv LIMITED\certificate issued on 09/09/24
  • RES15 ‐ Change company name resolution on 2024-08-09
  • ANNOTATION Clarification Company name was changed on 09/09/2024 with the new company name incorrectly shown as bau realisations and not bau realisations (2024), erroneously shown on the face of the change of name certificate dated 09/09/2024.
09 Sep 2024 CONNOT Change of name notice
13 Aug 2024 AD01 Registered office address changed from Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 13 August 2024
13 Aug 2024 AM01 Appointment of an administrator
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Jul 2024 TM01 Termination of appointment of Darren Henry Trivett as a director on 19 July 2024
24 Jul 2024 AP01 Appointment of Matthew Robin Fairweather as a director on 19 July 2024
24 Jul 2024 AP01 Appointment of Mr Craig John Parker as a director on 19 July 2024
16 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
26 Apr 2024 PSC05 Change of details for Ridgespear Limited as a person with significant control on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Darren Henry Trivett on 26 April 2024
26 Apr 2024 AD01 Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 26 April 2024
29 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
05 Dec 2023 TM01 Termination of appointment of John Vernon Trenell as a director on 30 November 2023
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 PSC02 Notification of Ridgespear Limited as a person with significant control on 1 December 2018
09 May 2022 PSC07 Cessation of John Vernon Trenell as a person with significant control on 9 May 2022
16 Apr 2022 PSC04 Change of details for Mr John Vernon Trenell as a person with significant control on 11 April 2022