BAER DISTRIBUTION LIMITED

Company Documents

DateDescription
26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM
49 CARIOCCA BUSINESS PARK, SAWLEY ROAD
MILES PLATTING
MANCHESTER
M40 8BB
UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

13/10/1013 October 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
C/O OLD BOUNDARY STONE COTTAGE
329 PRESTON ROAD
GRIMSARGH
PRESTON
LANCASHIRE
PR2 5JT
ENGLAND

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
BOOKER BUILDING DEEPDALE PARK
BLACKPOOL ROAD
PRESTON
LANCASHIRE
PR1 6QY

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DARREN TURNER

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS KATHERINE MARY TURNER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH BALL

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM
PENDLE MILL PENDLE ROAD
CLITHEROE
LANCASHIRE
BB7 1JQ
UNITED KINGDOM

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM
UNIT A1 RED SCAR BUSINESS PARK
LONGRIDGE ROAD
PRESTON
LANCASHIRE
PR2 5NA

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM
WAREHOUSE 2
FURTHERGATE BUSINESS PARK
PETER STREET, BLACKBURN
LANCASHIRE
BB1 5LH

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED
BUFFALO CREEK LIMITED
CERTIFICATE ISSUED ON 20/08/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
273-275 LORD STREET
SOUTHPORT
MERSEYSIDE
PR8 1NY

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM:
PREMIER MILL
WAVERLEDGE ROAD
GREAT HARWOOD
LANCASHIRE BB6 7LR

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM:
LOWER GROUND FLOOR
244 BLACKBURN ROAD
GREAT HARWOOD
LANCASHIRE BB6 7LX

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 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