- Company Overview for BAU REALISATIONS (2024) LIMITED (08031394)
- Filing history for BAU REALISATIONS (2024) LIMITED (08031394)
- People for BAU REALISATIONS (2024) LIMITED (08031394)
- Charges for BAU REALISATIONS (2024) LIMITED (08031394)
- Insolvency for BAU REALISATIONS (2024) LIMITED (08031394)
- More for BAU REALISATIONS (2024) LIMITED (08031394)
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) |
---|---|---|---|
16 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
14 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jul 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
28 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
28 Apr 2019 | PSC04 | Change of details for Mr John Vernon Trenell as a person with significant control on 19 April 2019 | |
29 Jan 2019 | MR01 | Registration of charge 080313940004, created on 29 January 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from Briar Lea House Brampton Road Longtown Carlisle Cumbria CA6 5TN to 26-28 Southernhay East Exeter EX1 1NS on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Darren Henry Trivett as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Janet Kirstine Trenell as a director on 21 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Janet Kirstine Trenell as a secretary on 21 December 2018 | |
11 Dec 2018 | MR04 | Satisfaction of charge 080313940003 in full | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
18 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
10 Dec 2014 | MR01 | Registration of charge 080313940003, created on 8 December 2014 |