BAUER TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

17/02/2517 February 2025 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

18/05/2418 May 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

17/11/2317 November 2023 Termination of appointment of Michael Dennis Jones as a secretary on 2023-11-01

View Document

17/11/2317 November 2023 Appointment of Mr John Frank Theos as a director on 2023-11-01

View Document

17/11/2317 November 2023 Appointment of Mr John Frank Theos as a secretary on 2023-11-01

View Document

17/11/2317 November 2023 Termination of appointment of Michael Dennis Jones as a director on 2023-11-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

23/03/2323 March 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Director's details changed for Michael Dennis Jones on 2023-01-01

View Document

30/09/2230 September 2022 Director's details changed for Mr Nicholas John Rogers on 2022-09-30

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Termination of appointment of Frank Andreas Hahnig as a director on 2022-01-04

View Document

25/02/2225 February 2022 Appointment of Mr Christopher John Dobson as a director on 2022-01-04

View Document

25/02/2225 February 2022 Appointment of Mr Paul Michael Doyle as a director on 2022-01-04

View Document

25/02/2225 February 2022 Appointment of Mr Nicholas John Rogers as a director on 2022-01-04

View Document

22/12/2122 December 2021 Registration of charge 023884750005, created on 2021-12-17

View Document

20/12/2120 December 2021 Registration of charge 023884750004, created on 2021-12-17

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HANS JOACHIM BLISS / 27/01/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM MILLERS THREE SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR FRANK ANDREAS HAHNIG

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS JONES / 30/04/2019

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN BLOWER

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR MICHAEL DENNIS JONES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOWER

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BLOWER / 27/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR SEBOUH BALIAN

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HANS JOACHIM BLISS / 23/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BLOWER / 23/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS JONES / 23/03/2017

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS JONES / 13/03/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM MILLARS THREE SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MARTIN ROBERT BLOWER

View Document

07/02/147 February 2014 SECRETARY APPOINTED MR MARTIN ROBERT BLOWER

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL WILTCHER

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023884750003

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MR PAUL MICHAEL WILTCHER

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 4-6 SWABYS YARD, WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MICHAEL DENNIS JONES

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JONES / 01/03/2008

View Document

16/10/0716 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: FINNIES CHARTERED ACCOUNTANTS 11 SWABYS YARD WALKERGATE BEVERLEY HU17 9BZ

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/03/06; NO CHANGE OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 20/03/01; NO CHANGE OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 49A MARKET PLACE BEVERLEY NORTH HUMBERSIDE HU17 8AA

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/08/9010 August 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 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