BACARO LEIGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Richard Kenneth Newman on 2023-08-31

View Document

20/12/2320 December 2023 Director's details changed for Mr David Adam Newman on 2023-08-31

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

21/09/2321 September 2023 Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA on 2023-09-21

View Document

21/09/2321 September 2023 Cessation of Richard Kenneth Newman as a person with significant control on 2023-08-31

View Document

21/09/2321 September 2023 Cessation of David Adam Newman as a person with significant control on 2023-08-31

View Document

21/09/2321 September 2023 Notification of E a V Co-Ordinated Limited as a person with significant control on 2023-08-31

View Document

14/09/2314 September 2023 Cessation of Caroline Emma Burzotta as a person with significant control on 2023-08-30

View Document

14/09/2314 September 2023 Cessation of Alexander Baylon Burzotta as a person with significant control on 2023-08-30

View Document

14/09/2314 September 2023 Termination of appointment of Caroline Emma Burzotta as a director on 2023-08-30

View Document

14/09/2314 September 2023 Cessation of Sicca Holdings Limited as a person with significant control on 2023-08-30

View Document

14/09/2314 September 2023 Termination of appointment of Alexander Baylon Burzotta as a director on 2023-08-30

View Document

14/09/2314 September 2023 Appointment of Elaine Newman as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr David Adam Newman as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Appointment of Mr Richard Kenneth Newman as a director on 2023-08-31

View Document

31/08/2331 August 2023 Notification of David Adam Newman as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Richard Keneth Newman as a person with significant control on 2023-08-31

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/08/2314 August 2023 Previous accounting period shortened from 2023-02-28 to 2022-08-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MRS CAROLINE EMMA BURZOTTA

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE EMMA BURZOTTA / 01/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BAYLON BURZOTTA / 01/09/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BURZOTTA

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BAYLON BURZOTTA / 16/06/2019

View Document

20/06/1920 June 2019 CESSATION OF PAULINE HOLDER AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF PSC STATEMENT ON 20/06/2019

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HOLDER

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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