BAUER COMPRESSORS UK LIMITED
Status | ACTIVE |
Company No. | 03572059 |
Category | Private Limited Company |
Incorporated | 28 May 1998 |
Age | 26 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
BAUER COMPRESSORS UK LIMITED is an active private limited company with number 03572059. It was incorporated 26 years, 2 days ago, on 28 May 1998. The company address is 8 Winmarleigh Street 8 Winmarleigh Street, Cheshire, WA1 1JW.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type dormant
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type dormant
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Termination secretary company with name termination date
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Duffy
Termination date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type dormant
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Appoint person secretary company with name date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-05
Officer name: Mr Stephen Duffy
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Illidge
Termination date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-24
Officer name: Dr Monika Christine Bayat
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heinz Bauer
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Monika Christine Bayat
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type dormant
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mark illidge / 27/08/2009
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bert forker
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark illidge
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/12/03
Documents
Accounts with accounts type dormant
Date: 12 May 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 21 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 21/11/02 from: 8 winmarleigh street warrington cheshire WA1 1JW
Documents
Accounts with accounts type dormant
Date: 21 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; full list of members
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AGAIN FASTER EQUIPMENT UK LIMITED
VERMONT HOUSE NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7HQ
Number: | 07838830 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 08337610 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 1, CITY GATE EAST,NOTTINGHAM,NG1 5FS
Number: | 11610319 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 07259183 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07010205 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ORCHARD GARDENS,DEVON,TQ14 8DP
Number: | 04975334 |
Status: | ACTIVE |
Category: | Private Limited Company |