BAPCO LIMITED

Unit 14 The Stottie Shed, Baker's Yard Unit 14 The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, NE3 1XD, England
StatusACTIVE
Company No.04343539
Category
Incorporated20 Dec 2001
Age22 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

BAPCO LIMITED is an active with number 04343539. It was incorporated 22 years, 5 months, 15 days ago, on 20 December 2001. The company address is Unit 14 The Stottie Shed, Baker's Yard Unit 14 The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, NE3 1XD, England.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-14

Officer name: Teressa Lorraine Latimer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-14

Officer name: Matthew Leat

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhiannon Margaret Beeson

Appointment date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Pemberton

Appointment date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-14

Officer name: Mr Jeremy Philip Habberley

Documents

View document PDF

Resolution

Date: 17 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gerald Rooke

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Anthony Keen

Appointment date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Suzanne Jones

Appointment date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England

New address: Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 08 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ

New address: The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Thomas Phillips

Termination date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Lucas

Appointment date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rooke

Appointment date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr John Anthony

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Lampard

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Alan Ronald House

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-05

Officer name: Susan Elizabeth Lampard

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

New address: 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ

Change date: 2015-07-16

Old address: Newland House the Point Weaver Road Lincoln LN6 3QN

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Keith Thomas Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kinsella

Termination date: 2015-02-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Kinsella

Change date: 2014-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-17

Officer name: Mrs Susan Elizabeth Lampard

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Elizabeth Lampard

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Antoniou

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Antoniou

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kinsella

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Readhead

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-14

Officer name: Mr Anthony George Antoniou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony George Antoniou

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony George Antoniou

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Lampard

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ronald House

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Trotter

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayden Newton

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaf Baars

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond Trotter

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Mott

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed hayden philip newton

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond trotter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/08

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy o'connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/07

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/06

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/05

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/12/04

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 31/08/04 from: 67 newland lincoln lincolnshire LN1 1YN

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A TO Z GARDENING LANDSCAPING SERVICES LTD

1 CRANBROOK DRIVE,ST. ALBANS,AL4 0SR

Number:09594755
Status:ACTIVE
Category:Private Limited Company

BEAUWOOD HOLDINGS LTD

20 CHAPEL STREET,LLANGOLLEN,LL20 8NN

Number:10909770
Status:ACTIVE
Category:Private Limited Company

CHRISTIANS FINE FOOTWEAR LIMITED

5-9 ABBEY STREET,MARKET HARBOROUGH,LE16 9AA

Number:04439629
Status:ACTIVE
Category:Private Limited Company

HARD ANODISING LIMITED

FIRS INDUSTRIAL ESTATE,KIDDERMINSTER,DY11 7QN

Number:00997950
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

HIRE RECRUITMENT LTD

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11795418
Status:ACTIVE
Category:Private Limited Company

SWALLOW BOATS LIMITED

NANT Y FERWIG, GWBERT ROAD,CEREDIGION,SA43 1PN

Number:05298650
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