BRITISH ASSESSMENT BUREAU LIMITED

30 Tower View, Kings Hill, ME19 4UY, Kent
StatusACTIVE
Company No.03325955
CategoryPrivate Limited Company
Incorporated28 Feb 1997
Age27 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRITISH ASSESSMENT BUREAU LIMITED is an active private limited company with number 03325955. It was incorporated 27 years, 3 months, 2 days ago, on 28 February 1997. The company address is 30 Tower View, Kings Hill, ME19 4UY, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Leslie Crockford

Appointment date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Susan Jane Grobbelaar

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033259550008

Charge creation date: 2023-02-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033259550003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033259550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033259550007

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033259550004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033259550005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033259550006

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 23 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033259550007

Charge creation date: 2021-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-14

Charge number: 033259550006

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Susan Jane Grobbelaar

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Martin Walton

Termination date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033259550005

Charge creation date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Mark Ian Nutburn

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr James Martin Walton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-05

Charge number: 033259550004

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Tims

Appointment date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Jonathan Chapman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033259550003

Charge creation date: 2019-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-08

Charge number: 033259550002

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-13

Psc name: David James Fenn

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amtivo Group Limited

Notification date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-13

Officer name: Mr Mark Ian Nutburn

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Chapman

Appointment date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-13

Officer name: Robert James Fenn

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Louise Fenn

Termination date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-13

Officer name: Samantha Francis

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-13

Officer name: Susan Mary Fenn

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-13

Officer name: David James Fenn

Documents

View document PDF

Legacy

Date: 04 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/08/2017

Documents

View document PDF

Legacy

Date: 05 Sep 2017

Action Date: 28 Aug 2017

Category: Return

Type: CS01

Description: 28/08/17 Statement of Capital gbp 6063

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jul 2017

Action Date: 12 May 2017

Category: Capital

Type: SH02

Date: 2017-05-12

Documents

View document PDF

Legacy

Date: 06 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/08/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Feb 2017

Action Date: 11 Apr 2016

Category: Capital

Type: RP04SH01

Date: 2016-04-11

Capital : 6,063 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Samantha Hicks

Documents

View document PDF

Second filing of form with form type

Date: 14 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-11

Capital : 5,925 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Mary Fenn

Appointment date: 2016-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-23

Officer name: Ms Rachel Louise Fenn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Capital return purchase own shares

Date: 20 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Mark Ian Nutburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-10

Old address: 3Rd Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Mr Mark Ian Nutburn

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Fenn

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Samantha Hicks

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Fenn

Change date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Mr Robert James Fenn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Fenn

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ian Nutburn

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Hicks

Change date: 2010-02-28

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british accreditation bureau LIMITED\certificate issued on 11/12/09

Documents

View document PDF

Change of name request comments

Date: 11 Dec 2009

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 11 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 15 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF


Some Companies

DAIKON LIMITED

133 NEW ROAD (2ND FLOOR),LONDON,E1 1HJ

Number:10975054
Status:ACTIVE
Category:Private Limited Company

GENERAL GENERATION COMPANY LIMITED

168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:07994619
Status:ACTIVE
Category:Private Limited Company

GENETIC SIGNATUTE LIMITED

9 CHAUCER GROVE,BIRMINGHAM,B27 7RE

Number:09433963
Status:ACTIVE
Category:Private Limited Company

GYMRUN LTD

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:10337772
Status:ACTIVE
Category:Private Limited Company

KSC CONSULTANCY LIMITED

TOP HOUSE BARN CHESTER ROAD,MALPAS,SY14 8DY

Number:09989275
Status:ACTIVE
Category:Private Limited Company

MIMOTO LIMITED

7 JAMES BRINDLEY BASIN,MANCHESTER,M1 2NL

Number:10467797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source