BACO DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-05

View Document

12/07/2412 July 2024 Liquidators' statement of receipts and payments to 2024-07-05

View Document

17/07/2317 July 2023 Statement of affairs

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2023-07-17

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY SARA SMITH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MRS MARIA ALEJANDRA COOLING-VALENCIA

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MRS SARA SMITH

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEVEN COOLING

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

04/07/134 July 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