BAPP GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Termination of appointment of Christopher John Garwood as a director on 2025-05-23 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Appointment of Mr Ben Adam Platts as a director on 2024-01-01 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
12/01/2412 January 2024 | Director's details changed for Mr Richard Alan Knight on 2020-09-11 |
12/01/2412 January 2024 | Change of details for Mr Richard Alan Knight as a person with significant control on 2020-09-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
17/12/1917 December 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GARWOOD |
17/07/1917 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 16/10/2018 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 16/10/2018 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REEVE / 16/10/2018 |
19/06/1819 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | DIRECTOR APPOINTED MR ADAM REEVE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
22/08/1722 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER REEVE |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 06/04/2016 |
27/06/1727 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 06/04/2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/01/1629 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/01/1530 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/01/1427 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/01/1329 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | SECOND FILING WITH MUD 02/01/11 FOR FORM AR01 |
03/02/123 February 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/02/1128 February 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOPHAM |
12/11/1012 November 2010 | 02/01/08 FULL LIST AMEND |
12/11/1012 November 2010 | 02/01/07 FULL LIST AMEND |
12/11/1012 November 2010 | 02/01/10 FULL LIST AMEND |
12/11/1012 November 2010 | 02/01/09 FULL LIST AMEND |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN TOPHAM / 01/01/2010 |
01/02/101 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 01/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY REEVE / 01/01/2010 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | APPOINTMENT TERMINATED DIRECTOR PHILLIP HYDE |
03/10/083 October 2008 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
02/10/082 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARRY COOK |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/07/0625 July 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/04/0626 April 2006 | COMPANY NAME CHANGED BAPP GROUP PURCHASING LIMITED CERTIFICATE ISSUED ON 26/04/06 |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
08/06/028 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0227 May 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
27/05/0227 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
25/09/0125 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | DIRECTOR RESIGNED |
08/08/008 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
23/02/0023 February 2000 | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS |
20/04/9920 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
21/01/9921 January 1999 | RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS |
28/08/9828 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
05/02/985 February 1998 | RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS |
16/07/9716 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
12/06/9712 June 1997 | RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS |
15/07/9615 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
26/02/9626 February 1996 | RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS |
11/07/9511 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
02/03/952 March 1995 | |
02/03/952 March 1995 | DIRECTOR RESIGNED |
07/02/957 February 1995 | |
07/02/957 February 1995 | RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS |
07/02/957 February 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/12/9414 December 1994 | Accounts for a small company made up to 1994-02-28 |
14/12/9414 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
07/04/947 April 1994 | RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS |
07/04/947 April 1994 | |
21/05/9321 May 1993 | Accounts for a small company made up to 1993-02-28 |
21/05/9321 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
21/04/9321 April 1993 | NEW DIRECTOR APPOINTED |
21/04/9321 April 1993 | NEW DIRECTOR APPOINTED |
21/04/9321 April 1993 | NEW DIRECTOR APPOINTED |
21/04/9321 April 1993 | |
21/04/9321 April 1993 | NEW DIRECTOR APPOINTED |
21/04/9321 April 1993 | NEW DIRECTOR APPOINTED |
02/03/932 March 1993 | RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS |
02/03/932 March 1993 | |
02/03/932 March 1993 | |
03/02/933 February 1993 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/927 December 1992 | ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02 |
07/12/927 December 1992 | |
19/03/9219 March 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/926 March 1992 | |
06/03/926 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/926 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/03/926 March 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
06/03/926 March 1992 | |
06/03/926 March 1992 | REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 2 BACHES STREET LONDON N1 6UB |
05/03/925 March 1992 | Certificate of change of name |
05/03/925 March 1992 | COMPANY NAME CHANGED RELAYDEMO LIMITED CERTIFICATE ISSUED ON 06/03/92 |
05/03/925 March 1992 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/92 |
02/01/922 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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