BAK GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Hd Finance Limited as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewRegistered office address changed from 24 Upper Brook Street London W1K 7QB England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2025-08-06

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

19/07/2419 July 2024 Notification of Piet James Pulford as a person with significant control on 2016-04-06

View Document

18/07/2418 July 2024 Notification of Guy Norman Marsden as a person with significant control on 2016-04-06

View Document

18/07/2418 July 2024 Change of details for Hd Finance Limited as a person with significant control on 2022-10-26

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 2022-10-26

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2016

View Document

20/11/1820 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/15

View Document

20/11/1820 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/14

View Document

20/11/1820 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/13

View Document

20/11/1820 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/12

View Document

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2017

View Document

05/10/185 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 2.00

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, 131 EDGWARE ROAD, LONDON, W2 2AP

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 2

View Document

25/05/1225 May 2012 REDUCE ISSUED CAPITAL 30/03/2012

View Document

25/05/1225 May 2012 SOLVENCY STATEMENT DATED 30/03/12

View Document

25/05/1225 May 2012 STATEMENT BY DIRECTORS

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/10/083 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 124/130 SEYMOUR PLACE, LONDON, W1H 1BG

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/03/966 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: C/O NATIONAL LEASING & FINANCE, 25 FINSBURY CIRCUS, LONDON, EC2M 7DY

View Document

19/10/9519 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 RETURN MADE UP TO 25/09/93; CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: 2ND FLOOR, 155 BISHOPSGATE, LONDON EC2N 3DA

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/937 January 1993 SECRETARY RESIGNED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 34/40 LUDGATE HILL, LONDON, EC4M 7JT

View Document

11/01/9111 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 25/26 FINSBURY CIRCUS, LONDON, EC2M 7EE

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 WD 28/03/89 AD 29/07/88--------- £ SI [email protected]=2499900 £ IC 2/2499902

View Document

10/04/8910 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/88

View Document

10/04/8910 April 1989 £ NC 2460000/2500000

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

01/10/881 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 ADOPT MEM AND ARTS 010888

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: 4 LONDON WALL BUILDINGS, BLOMFIELD ST, LONDON, EC2M 5NT

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/8714 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/877 April 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED

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