BAU REALISATIONS (2024) LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Administrator's progress report |
| 21/07/2521 July 2025 | Notice of extension of period of Administration |
| 10/03/2510 March 2025 | Administrator's progress report |
| 10/02/2510 February 2025 | Statement of affairs with form AM02SOA |
| 29/11/2429 November 2024 | Statement of administrator's proposal |
| 29/11/2429 November 2024 | Notice of deemed approval of proposals |
| 20/11/2420 November 2024 | Miscellaneous |
| 09/09/249 September 2024 | Certificate of change of name |
| 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 |
| 13/08/2413 August 2024 | Appointment of an administrator |
| 05/08/245 August 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 05/08/245 August 2024 | |
| 24/07/2424 July 2024 | Appointment of Matthew Robin Fairweather as a director on 2024-07-19 |
| 24/07/2424 July 2024 | Termination of appointment of Darren Henry Trivett as a director on 2024-07-19 |
| 24/07/2424 July 2024 | Appointment of Mr Craig John Parker as a director on 2024-07-19 |
| 16/07/2416 July 2024 | |
| 16/07/2416 July 2024 | |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-16 with updates |
| 26/04/2426 April 2024 | Change of details for Ridgespear Limited as a person with significant control on 2024-04-26 |
| 26/04/2426 April 2024 | Director's details changed for Mr Darren Henry Trivett on 2024-04-26 |
| 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 |
| 29/12/2329 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 05/12/235 December 2023 | Termination of appointment of John Vernon Trenell as a director on 2023-11-30 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-16 with updates |
| 16/05/2216 May 2022 | Notification of Ridgespear Limited as a person with significant control on 2018-12-01 |
| 09/05/229 May 2022 | Cessation of John Vernon Trenell as a person with significant control on 2022-05-09 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/07/1914 July 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 14/07/1914 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/04/1928 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN VERNON TRENELL / 19/04/2019 |
| 28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
| 29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080313940004 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | DIRECTOR APPOINTED MR DARREN HENRY TRIVETT |
| 21/12/1821 December 2018 | APPOINTMENT TERMINATED, SECRETARY JANET TRENELL |
| 21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM BRIAR LEA HOUSE BRAMPTON ROAD LONGTOWN CARLISLE CUMBRIA CA6 5TN |
| 21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET TRENELL |
| 11/12/1811 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080313940003 |
| 04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/08/1718 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/04/1617 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080313940003 |
| 12/11/1412 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080313940002 |
| 15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM HAMILTON 13 THE NURSERIES LINSTOCK CARLISLE CUMBRIA CA6 4RR |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/01/1414 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/09/1314 September 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
| 14/09/1314 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/08/136 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080313940002 |
| 16/04/1316 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/06/1223 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 6 HURLEY ROAD LITTLE CORBY CARLISLE CUMBRIA CA4 8QL UNITED KINGDOM |
| 16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAU REALISATIONS (2024) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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