BAU REALISATIONS (2024) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Administrator's progress report

View Document

21/07/2521 July 2025 Notice of extension of period of Administration

View Document

10/03/2510 March 2025 Administrator's progress report

View Document

10/02/2510 February 2025 Statement of affairs with form AM02SOA

View Document

29/11/2429 November 2024 Statement of administrator's proposal

View Document

29/11/2429 November 2024 Notice of deemed approval of proposals

View Document

20/11/2420 November 2024 Miscellaneous

View Document

09/09/249 September 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Registered office address changed from Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of an administrator

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/08/245 August 2024

View Document

24/07/2424 July 2024 Appointment of Matthew Robin Fairweather as a director on 2024-07-19

View Document

24/07/2424 July 2024 Termination of appointment of Darren Henry Trivett as a director on 2024-07-19

View Document

24/07/2424 July 2024 Appointment of Mr Craig John Parker as a director on 2024-07-19

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

26/04/2426 April 2024 Change of details for Ridgespear Limited as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Darren Henry Trivett on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2024-04-26

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/12/235 December 2023 Termination of appointment of John Vernon Trenell as a director on 2023-11-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

16/05/2216 May 2022 Notification of Ridgespear Limited as a person with significant control on 2018-12-01

View Document

09/05/229 May 2022 Cessation of John Vernon Trenell as a person with significant control on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/07/1914 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/07/1914 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN VERNON TRENELL / 19/04/2019

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080313940004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MR DARREN HENRY TRIVETT

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY JANET TRENELL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM BRIAR LEA HOUSE BRAMPTON ROAD LONGTOWN CARLISLE CUMBRIA CA6 5TN

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANET TRENELL

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080313940003

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080313940003

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080313940002

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM HAMILTON 13 THE NURSERIES LINSTOCK CARLISLE CUMBRIA CA6 4RR

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

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

View Accounts

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1314 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080313940002

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

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

View Accounts

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 6 HURLEY ROAD LITTLE CORBY CARLISLE CUMBRIA CA4 8QL UNITED KINGDOM

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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