BAUER RESOURCES UK LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Change of details for Bauer Resources Gmbh as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

11/09/2311 September 2023 Change of details for Bauer Resources Gmbh as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 6/8 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 6/8 Swabys Yard Walkergate Beverley North Humberside HU17 9BZ on 2023-09-11

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Tobias Bangerter as a director on 2022-12-01

View Document

04/01/234 January 2023 Termination of appointment of Alexander Klaus Hardy Dittmar as a director on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

29/09/2229 September 2022 Change of details for Bauer Resources Gmbh as a person with significant control on 2022-09-29

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / BAUER RESOURCES GMBH / 16/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLAUS HARDY DITTMAR / 16/09/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / BAUER RESOURCES GMBH / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLAUS HARDY DITTMAR / 24/09/2019

View Document

24/09/1924 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / BAUER RESOURCES GMBH / 13/09/2019

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / BAUER RESOURCES GMBH / 16/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLAUS HARDY DITTMAR / 16/09/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / BAUER RESOURCES GMBH / 02/03/2018

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUER RESOURCES GMBH

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR GUENTHER MARZOG

View Document

18/06/1718 June 2017 DIRECTOR APPOINTED ALEXANDER KLAUS HARDY DITTMAR

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 14 BEECHAM COURT PEMBERTON BUSINESS PARK WIGAN LANCS WN3 6PR

View Document

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUENTHER KLAUS MARZOG / 16/09/2014

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HICKMAN

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR GUENTHER KLAUS MARZOG

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HICKMAN

View Document

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED GROUND REMEDIATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR APPOINTED NICHOLAS HICKMAN

View Document

25/02/1125 February 2011 SECRETARY APPOINTED NICHOLAS HICKMAN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD QUINN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD QUINN

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES QUINN / 16/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO ARESU

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN BLOTHE

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ALESSANDRO ARESU

View Document

07/05/097 May 2009 COMPANY BUSINESS 16/04/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM TOOLEY

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED RICHARD JAMES QUINN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTIAN BLOTHE

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED RICHARD QUINN

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM STERLING HOUSE 2 PARK STREET WIGAN LANCASHIRE WN3 5HE

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: MILL LANE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6NG

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 AUDITOR'S RESIGNATION

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON. EC4Y 0DX

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/04/947 April 1994 EXEMPTION FROM APPOINTING AUDITORS 22/03/94

View Document

04/11/934 November 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 ALTER MEM AND ARTS 28/04/93

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 180 FLEET ST LONDON EC4A 2NT

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 £ NC 1000/25000 28/04/93

View Document

07/06/937 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/93

View Document

07/06/937 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED LAW 488 LIMITED CERTIFICATE ISSUED ON 26/02/93

View Document

16/09/9216 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information