BA CONTRACTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2023-03-11

View Document

26/04/2426 April 2024 Liquidators' statement of receipts and payments to 2024-03-11

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-11

View Document

09/04/189 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1822 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 1 TOP FARM COURT, TOP STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6TF ENGLAND

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED KATE MORRIS

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM AST GREEN ACCOUNTANTS 43A MARKET PLACE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JL

View Document

01/05/151 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED BM BUCKLEY PLANT HIRE LTD CERTIFICATE ISSUED ON 29/01/14

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR BARRY JUBB

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWTON

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER LAWTON

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BUCKLEY

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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