THE BAJAN TRADING COMPANY LIMITED

Company Documents

DateDescription
09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

24/09/2424 September 2024 Appointment of Mr Stephen Keith Wallace as a director on 2024-09-24

View Document

30/08/2430 August 2024 Registered office address changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on 2024-08-30

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-07-01

View Document

18/12/2318 December 2023 Termination of appointment of Kevin Pillay as a director on 2023-07-25

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-07-07

View Document

11/04/2311 April 2023

View Document

15/03/2315 March 2023 Appointment of Mr John Hames Taig Kennedy as a director on 2023-03-06

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of John Andrew Bradbury as a director on 2022-05-13

View Document

25/03/2225 March 2022 Appointment of Mr John Andrew Bradbury as a director on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Mr Kevin Pillay as a director on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Stewart Andrew Hainsworth as a director on 2022-03-25

View Document

22/02/2222 February 2022 Appointment of Mr John Hames Taig Kennedy as a director on 2022-01-31

View Document

22/02/2222 February 2022 Termination of appointment of Alan William Robinson as a director on 2022-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/03/2031 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

31/03/2031 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/06/19

View Document

31/03/2031 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

08/04/198 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY JAMES DAVIS

View Document

02/10/182 October 2018 CESSATION OF H. J. NEILL LTD AS A PSC

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEWOOD INTERNATIONAL LIMITED

View Document

02/10/182 October 2018 CESSATION OF H. J. NEILL LTD AS A PSC

View Document

23/05/1823 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

23/05/1823 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

23/05/1823 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

23/05/1823 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

15/05/1815 May 2018 PREVSHO FROM 31/03/2018 TO 30/06/2017

View Document

09/04/189 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JAMES STOCKER

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. J. NEILL LTD

View Document

26/06/1726 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ANDREW DAVID MURRAY

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED STEWART ANDREW HAINSWORTH

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON

View Document

03/10/163 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 4000.00

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM THE SOVEREIGN DISTILLERY WILSON ROAD LIVERPOOL L36 6AD ENGLAND

View Document

21/09/1621 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O C/O WIGMORE REGISTRARS LTD 201 GREAT PORTLAND STREET LONDON W1W 5AB

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 SAIL ADDRESS CREATED

View Document

04/10/134 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 5 WIGMORE STREET LONDON W1U 1HY

View Document

02/01/102 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 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