BACTON AGENT COMPANY LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 10/09/14 NO MEMBER LIST

View Document

04/11/144 November 2014 DIRECTOR APPOINTED DAVID DRIVER

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED ANGELA MARY TURNER

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR GAVIN FREDERICK STEYN

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

04/08/144 August 2014 DIRECTOR APPOINTED CHRISTOPHER IAN MAXWELL GEORGE

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/10/1324 October 2013 10/09/13 NO MEMBER LIST

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/10/125 October 2012 10/09/12 NO MEMBER LIST

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG CLARKE / 10/05/2012

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM
WILLOW COURT
7 WEST WAY BOTLEY
OXFORD
OXFORDSHIRE
OX2 0JB

View Document

22/09/1122 September 2011 10/09/11 NO MEMBER LIST

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG

View Document

20/01/1120 January 2011 NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS

View Document

10/01/1110 January 2011 ARTICLES OF ASSOCIATION

View Document

10/01/1110 January 2011 ALTER ARTICLES 21/12/2010

View Document

12/10/1012 October 2010 10/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DARREN LOVEDAY / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EVANS / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 01/10/2009

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/11/096 November 2009 10/09/09 NO MEMBER LIST

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FAY

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED ANTHONY PHILLIPS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM COX

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED IAN DARREN LOVEDAY

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0729 July 2007 REGISTERED OFFICE CHANGED ON 29/07/07 FROM:
BUXTON COURT
3 WEST WAY
BOTLEY
OXFORD OX2 0JB

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
BUXTON COURT 3 WEST WAY
BOTLEY OXFORD
OX2 0JB

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 10/09/04

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 ANNUAL RETURN MADE UP TO 10/09/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ARTICLES OF ASSOCIATION

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 10/09/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 10/09/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 10/09/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 ANNUAL RETURN MADE UP TO 10/09/99

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

10/09/9810 September 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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