BAOBAB (BRISTOL) LIMITED
Status | ACTIVE |
Company No. | 06018373 |
Category | Private Limited Company |
Incorporated | 05 Dec 2006 |
Age | 17 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BAOBAB (BRISTOL) LIMITED is an active private limited company with number 06018373. It was incorporated 17 years, 5 months, 27 days ago, on 05 December 2006. The company address is 86 Shirehampton Road 86 Shirehampton Road, Bristol, BS9 2DR.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Daniel Schwalm
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Troskie
Change date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 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: 08 Feb 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 24 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: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 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: 13 Feb 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Troskie
Change date: 2014-01-29
Documents
Change person secretary company with change date
Date: 13 Feb 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rupert Troskie
Change date: 2014-01-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 May 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: 08 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Old address: 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR
Change date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 03 May 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: 01 Feb 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 16 May 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: 28 Feb 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 23 Feb 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Schwalm
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 11 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balbab (bristol) LIMITED\certificate issued on 11/12/06
Documents
Some Companies
ARCHMORE INTERNATIONAL INFRASTRUCTURE FUND
PO BOX 242 53 MARKET STREET,GRAND CAYMAN,,
Number: | LP012418 |
Status: | ACTIVE |
Category: | Limited Partnership |
40 HOMER STREET,LONDON,W1H 4NL
Number: | 10333299 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 UPPER BLOOMFIELD ROAD,BATH,BA2 2SA
Number: | 10832860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COTTAGE,CONSETT,DH8 9RW
Number: | 10931318 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 THE WALLOWS INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 1QA
Number: | 05709250 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCG THE HOGARTH GROUP,LONDON,W4 2NW
Number: | 05472519 |
Status: | ACTIVE |
Category: | Private Limited Company |