BAC CORROSION CONTROL LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-12-31

View Document

04/05/244 May 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

18/04/2318 April 2023 Cessation of Bjorn Olof Wigstrom as a person with significant control on 2023-01-01

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRASER GORING / 14/05/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTENSSON

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR CHRISTER CARL OLOF WIKSTRÖM

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALF ADAMSSON

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HUSSEIN ALAMOUDI

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR BJORN WIGSTROM

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MR ANDREW JAMES ARNOLD

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN GORING

View Document

16/05/1516 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/06/145 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERRARD

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR STEPHEN FRASER GORING

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

31/05/1331 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR CARL GUSTAVSSON

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1117 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED CARL SIGURD SVEN GUSTAVSSON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR ALF PER ADAMSSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR LARS LEIJON

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS ARNE OSTEN LEIJON / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTENSSON / 12/03/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS LEIJON / 12/03/2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERRARD / 10/08/2008

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 ALTERARTICLES22/10/99

View Document

01/11/991 November 1999 £ NC 50000/1000000 22/1

View Document

01/11/991 November 1999 NC INC ALREADY ADJUSTED 22/10/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED B A C GLOBAL LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED GLOBAL CATHODIC PROTECTION LIMIT ED CERTIFICATE ISSUED ON 28/06/94

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

27/12/9027 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

21/12/8921 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

10/09/8610 September 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/04/7920 April 1979 MEMORANDUM OF ASSOCIATION

View Document

17/10/7817 October 1978 CERTIFICATE OF INCORPORATION

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