BAP GROUP LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a members' voluntary winding up

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-23

View Document

27/09/2227 September 2022 Liquidators' statement of receipts and payments to 2022-07-23

View Document

28/09/2128 September 2021 Liquidators' statement of receipts and payments to 2021-07-23

View Document

14/08/1914 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/08/1914 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/08/1914 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 6 HIGH STREET WEST MERSEA COLCHESTER ESSEX CO5 8QA ENGLAND

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM CENTRAL ROAD, THE DOCK FELIXSTOWE SUFFOLK IP11 3SW

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/05/179 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NORMAN BROOKS / 01/09/2014

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE LOUISE BROOKS / 01/09/2014

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE LOUISE BROOKS / 01/09/2014

View Document

27/03/1527 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MS KATIE LOUISE BROOKS

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

23/04/1323 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NORMAN BROOKS / 12/03/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NORMAN BROOKS / 14/12/2012

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED ANTHONY GEORGE ARMSTRONG

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: ROWHEDGE WHARF HIGH STREET ROWHEDGE ESSEX CO5 7ET

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED BAP HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: NEW QUAY COLCHESTER ESSEX CO2 8HZ

View Document

21/04/0421 April 2004 £ SR 36000@1 03/03/04

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RE:APP OFF MARKET POS 03/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

11/06/0111 June 2001 SHARES AGREEMENT OTC

View Document

23/05/0123 May 2001 £ NC 100/100000 10/04/01

View Document

23/05/0123 May 2001 NC INC ALREADY ADJUSTED 10/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/03/9414 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: TOWN HALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED COMPELLING LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/91

View Document

19/03/9119 March 1991 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