B.A. COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Cessation of William Simpkins as a person with significant control on 2020-09-30

View Document

27/02/2527 February 2025 Notification of B a C (Wellingborough) Holdings Limited as a person with significant control on 2020-09-30

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Miss Stephanie Margaret Jewkes on 2022-09-21

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CESSATION OF JAYNE O'BRIEN AS A PSC

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SIMPKINS

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

03/11/203 November 2020 CESSATION OF BARRY JOHN O'BRIEN AS A PSC

View Document

12/10/2012 October 2020 PREVSHO FROM 31/03/2021 TO 30/09/2020

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR WILLIAM SIMPKINS

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE O'BRIEN

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY OBRIEN

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MISS STEPHANIE MARGARET JEWKES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JAYNE O'BRIEN / 11/10/2019

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036444870002

View Document

15/12/1715 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 115500

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 06/10/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE O'BRIEN / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY OBRIEN / 10/06/2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036444870003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036444870001

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036444870002

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036444870001

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 06/10/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS JAYNE O'BRIEN

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTLAND

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WESTLAND

View Document

01/04/111 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 110000.00

View Document

01/04/111 April 2011 NC INC ALREADY ADJUSTED 29/03/2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 06/10/10 NO CHANGES

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY OBRIEN / 18/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WESTLAND / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WESTLAND / 05/11/2009

View Document

17/10/0917 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

23/11/0723 November 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 06/10/05; NO CHANGE OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 5 BROOK STREET DAVENTRY NORTHAMPTONSHIRE NN11 5HN

View Document

18/10/0018 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 45 CAMP HILL BUGBROOKE NORTHAMPTON NN7 3PH

View Document

27/04/9927 April 1999

View Document

21/04/9921 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 £ NC 1000/100000 06/04

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED QUESTORR LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

06/10/986 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company