BAPP MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

21/01/2521 January 2025 Change of details for Mr Dean Garth Cook as a person with significant control on 2016-04-06

View Document

20/01/2520 January 2025 Change of details for Mrs Beverley Cook as a person with significant control on 2020-09-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DOLAN / 17/10/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM NORCROFT GRANGE NORCROFT LANE CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4DJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 06/04/2016

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN GARTH CROOKS / 26/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 06/05/16 STATEMENT OF CAPITAL GBP 300.00

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 ALTER ARTICLES 06/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM GARTHOLME, 3 HAWTHORNE COURT DARTON BARNLSEY S75 5FF

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 176-178 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE ENGLAND

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 COMPANY NAME CHANGED BAPP MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/06

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 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