BAP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2022-12-30

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

03/05/233 May 2023 Previous accounting period extended from 2022-12-28 to 2022-12-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-28

View Document

27/09/2227 September 2022 Current accounting period shortened from 2022-12-29 to 2022-12-28

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2020-12-29

View Document

20/10/2120 October 2021 Registered office address changed from 10 Merriemeade Parade Beaulieu Road Dibden Purlieu Southampton SO45 4PY England to 3a Bell Street Romsey SO51 8GY on 2021-10-20

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 10 MERRIEMEAD PARADE BEAULIEU ROAD DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE

View Document

20/09/1920 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE GRAHAM JOYNER

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JOYNER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

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

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS SALLY JOYNER

View Document

12/06/1212 June 2012 02/01/12 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1123 November 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

22/11/1122 November 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM JOYNER / 01/01/2010

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOYNER / 17/08/2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY ROY JOYNER

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/07/9618 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 10 MERRIEMEAD PARADE BEAULIU ROAD DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/06/9416 June 1994 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