BAPP GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Christopher John Garwood as a director on 2025-05-23

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Mr Ben Adam Platts as a director on 2024-01-01

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Richard Alan Knight on 2020-09-11

View Document

12/01/2412 January 2024 Change of details for Mr Richard Alan Knight as a person with significant control on 2020-09-11

View Document

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

View Accounts

22/06/2322 June 2023 Registered office address changed from Claycliffe Road Barugh Barnsley S Yorks S75 1HY to Phoenix Works, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1LR on 2023-06-22

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GARWOOD

View Document

17/07/1917 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 16/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 16/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REEVE / 16/10/2018

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ADAM REEVE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER REEVE

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 06/04/2016

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 06/04/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 SECOND FILING WITH MUD 02/01/11 FOR FORM AR01

View Document

03/02/123 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1128 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOPHAM

View Document

12/11/1012 November 2010 02/01/08 FULL LIST AMEND

View Document

12/11/1012 November 2010 02/01/07 FULL LIST AMEND

View Document

12/11/1012 November 2010 02/01/10 FULL LIST AMEND

View Document

12/11/1012 November 2010 02/01/09 FULL LIST AMEND

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN TOPHAM / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 01/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY REEVE / 01/01/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP HYDE

View Document

03/10/083 October 2008 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR BARRY COOK

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED BAPP GROUP PURCHASING LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

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

14/12/9414 December 1994 Accounts for a small company made up to 1994-02-28

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994

View Document

21/05/9321 May 1993 Accounts for a small company made up to 1993-02-28

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

07/12/927 December 1992

View Document

19/03/9219 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/03/925 March 1992 Certificate of change of name

View Document

05/03/925 March 1992 COMPANY NAME CHANGED RELAYDEMO LIMITED CERTIFICATE ISSUED ON 06/03/92

View Document

05/03/925 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/92

View Document

02/01/922 January 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


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