B A C A (2014) LTD

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT DE14 1DU ENGLAND

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 120 WALTER ROAD SWANSEA SA1 5RF

View Document

06/02/206 February 2020 DIRECTOR APPOINTED CECILIA BRASSETT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH ALLSOP

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED DR MEENAKSHI SWAMY

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED DR BIPASHA CHOUDHURY

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR NEIL ASHWOOD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MCDONALD

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH LOUISE ALLSOP / 13/04/2018

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEIKKI WHITTET

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED DR SARAH LOUISE ALLSOP

View Document

19/04/1619 April 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART WILLIAM MCDONALD / 08/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEIKKI BRUCE WHITTET / 08/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HUGH DANGERFIELD / 08/04/2016

View Document

11/04/1611 April 2016 08/04/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 SECRETARY APPOINTED DR JENNIFER RUTH SKIDMORE

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED DR JENNIFER RUTH SKIDMORE

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HEYLINGS

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HEYLINGS

View Document

02/06/152 June 2015 08/04/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 ADOPT ARTICLES 07/01/2015

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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