BACP ENTERPRISES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Natalie Fiona Bailey as a director on 2025-07-25

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2024-03-31

View Document

25/04/2425 April 2024 Appointment of Ms Emma Farrell as a director on 2024-04-25

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of Kate Smith as a director on 2023-10-05

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Dr Kate Smith as a director on 2021-09-10

View Document

11/11/1911 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY CRISTIAN HOLMES

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CARYL HELEN SIBBETT / 16/08/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED NATALIE FIONA BAILEY

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED DR CARYL HELEN SIBBETT

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA BALLANTINE DYKES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MHAIRI THURSTON

View Document

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

View Accounts

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLARE ANSELL BALLANTINE DYKES / 30/06/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 SECRETARY APPOINTED CRISTIAN SHAUN HOLMES

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY ALAN DUNNETT

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELSPETH SCHWENK

View Document

09/02/169 February 2016 DIRECTOR APPOINTED FIONA CLARE ANSELL BALLANTINE DYKES

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA HAWKINS

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL GABRIEL

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED DR ANDREW RONALD REEVES

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 SECRETARY APPOINTED DR ALAN DEREK DUNNETT

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY LAURENCE CLARKE

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED DR ELSPETH MAY SCHWENK

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM BACP HOUSE 15 ST JOHN'S BUSINESS PARK LUTTERWORTH LEICESTERSHIRE LE17 4HB ENGLAND

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA BARDEN

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM BACP HOUSE 15 ST JOHN'S BUSINESS PARK LUTTERWORTH LEICESTERSHIRE LE17 4HB ENGLAND

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG ENGLAND

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED AMANDA HAWKINS

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHEELER

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LYNNETTE GABRIEL / 30/12/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE WILLIAM CLARKE / 30/12/2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM BACP HOUSE 15 ST JOHN'S BUSINESS PARK LUTTERWORTH LEICESTERSHIRE LE17 4HB

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN JOY WHEELER / 30/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARDEN / 30/12/2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED PROFESSOR SUSAN JOY WHEELER

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR VAL POTTER

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWLEY

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM BACP HOUSE 15 ST JOHN'S BUSINESS PARK LUTTERWORTH LEICESTERSHIRE LE17 4HB

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL GABRIEL / 30/12/2008

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWLEY / 30/12/2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED DR CAROL LYNNETTE GABRIEL

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 15 SAINT JOHNS BUSINESS PARK LUTTERWORTH LEICESTERSHIRE LE17 4HB

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: BACP HOUSE, UNIT 15 ST JOHN'S BUSINESS PARK LUTTERWORTH LEICESTERSHIRE LE17 4HB

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: BACP HOUSE 35-37 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 MEMORANDUM OF ASSOCIATION

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED BACP ADVERTISING LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 1 REGENT PLACE RUGBY WARWICKSHIRE. CV21 2PJ

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 COMPANY NAME CHANGED BAC ADVERTISING LIMITED CERTIFICATE ISSUED ON 03/08/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 37A SHEEP STREET RUGBY WARWICKSHIRE CV21 3BX

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 COMPANY NAME CHANGED YUILL KENNEDY-BROWNE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/02/91

View Document

20/02/9120 February 1991 Certificate of change of name

View Document

20/02/9120 February 1991 Certificate of change of name

View Document

20/02/9120 February 1991 Certificate of change of name

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/02/917 February 1991 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 37A SHEEP STREET RUGBY WARWICKSHIRE CV21 3BX

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: PO BOX NO 18 MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

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