BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED
Status | ACTIVE |
Company No. | 04228484 |
Category | Private Limited Company |
Incorporated | 05 Jun 2001 |
Age | 22 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED is an active private limited company with number 04228484. It was incorporated 22 years, 11 months, 24 days ago, on 05 June 2001. The company address is Unit 7 Mill Hill Industrial Estate, Quarry Lane Unit 7 Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2024
Action Date: 19 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-19
Charge number: 042284840006
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 26 Oct 2022
Action Date: 05 Jun 2002
Category: Capital
Type: SH01
Date: 2002-06-05
Capital : 50,067 GBP
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Garth Cook
Change date: 2020-09-11
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mr Dean Garth Cook
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-11
Psc name: Mr Dean Garth Cook
Documents
Change to a person with significant control
Date: 26 Jul 2022
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-11
Psc name: Mr Dean Garth Cook
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Cessation of a person with significant control
Date: 07 Jul 2021
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-07
Psc name: Michael Elliott
Documents
Capital return purchase own shares
Date: 19 Jan 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 04 Jan 2021
Action Date: 10 Mar 2020
Category: Capital
Type: SH06
Date: 2020-03-10
Capital : 66 GBP
Documents
Resolution
Date: 08 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 08 Oct 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-11
Capital : 50,067 GBP
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Termination director company with name termination date
Date: 07 May 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Elliott
Termination date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Elliott
Change date: 2018-10-16
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Barnes
Change date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Elliott
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gavin Barnes
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-13
Officer name: Mr Michael Elliott
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Dean Garth Cook
Documents
Change person secretary company with change date
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dean Garth Cook
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 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: 04 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Old address: 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE
Change date: 2015-06-16
New address: Unit 7 Mill Hill Industrial Estate, Quarry Lane Enderby Leicester LE19 4AU
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 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: 02 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 20 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042284840005
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Elliott
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Barnes
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 19 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary michael kitching logged form
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed dean garth cook
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael kitching
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael kitching
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 18 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bapp industrial supplies (coalvi lle) LIMITED\certificate issued on 18/03/05
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 18 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/12/01
Documents
Legacy
Date: 10 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CE014609 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 11341203 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MAIN STREET,SEDBERGH,LA10 5AA
Number: | 09944794 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WISTARIA CLOSE,ORPINGTON,BR6 8LE
Number: | 08731962 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 IVOR PLACE,LOWER GROUND,NW1 6EA
Number: | 11088639 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUNDOWNERS TRAVEL (EUROPE) LIMITED
RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP
Number: | 06408722 |
Status: | ACTIVE |
Category: | Private Limited Company |