BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED
Company number 09056051
- Company Overview for BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED (09056051)
- Filing history for BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED (09056051)
- People for BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED (09056051)
- Charges for BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED (09056051)
- More for BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED (09056051)
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) |
---|---|---|---|
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Christopher John Garwood on 16 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Carl Baker on 16 October 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Dean Garth Cook on 6 April 2016 | |
22 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
20 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Jan 2016 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
25 Nov 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
05 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Mar 2015 | MR01 | Registration of charge 090560510002, created on 3 March 2015 | |
09 Jan 2015 | MR01 | Registration of charge 090560510001, created on 9 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Phoenix Works Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1HY United Kingdom to Unit F3 Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE on 7 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Carl Baker as a director on 4 August 2014 | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|