BAUER ACTIVE LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR TINA SANY DAVIES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR GILES COOPER

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT NASMYTH COOPER / 25/09/2018

View Document

25/09/1825 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAUER GROUP SECRETARIAT LIMITED / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE VICKERY / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / TINA SANY DAVIES / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEENAN / 25/09/2018

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE VICKERY / 30/09/2016

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE VICKERY / 14/07/2016

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ADOPT ARTICLES 30/09/2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS SARAH JANE VICKERY

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED TINA SANY DAVIES

View Document

01/08/131 August 2013 DIRECTOR APPOINTED GILES ROBERT NASMYTH COOPER

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KEENAN / 01/04/2011

View Document

23/05/1123 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

01/04/111 April 2011 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LIMITED

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

25/10/1025 October 2010 SEC 519

View Document

15/10/1015 October 2010 SECTION 519

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEENAN / 30/04/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

28/08/0828 August 2008 EDWARD BEALE TERMINATED 14/08/2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD BEALE

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GARY CHARLES WHITE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW STANTON

View Document

05/06/085 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN TEMPLETON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR DHARMASH MISTRY

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 40 BERNARD STREET LONDON WC1N 1LW

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED EMAP ACTIVE LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; NO CHANGE OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 S366A DISP HOLDING AGM 15/12/98

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED INGLEBY (1116) LIMITED CERTIFICATE ISSUED ON 11/08/98

View Document

02/07/982 July 1998 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