BACA WORKWEAR & SAFETY LTD
Status | ACTIVE |
Company No. | 07035020 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BACA WORKWEAR & SAFETY LTD is an active private limited company with number 07035020. It was incorporated 14 years, 8 months, 3 days ago, on 30 September 2009. The company address is Unit 3 Clayfield Close Unit 3 Clayfield Close, Northampton, NN3 6QN.
Company Fillings
Change person director company with change date
Date: 23 Apr 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-06
Officer name: Mr Amos Calder
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-10
Officer name: Benjamin Calder
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Calder
Termination date: 2023-04-10
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Calder
Appointment date: 2023-04-10
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amos Calder
Appointment date: 2023-04-10
Documents
Accounts with accounts type full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 30 Nov 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-25
Officer name: Lewis Calder
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-25
Officer name: Mr Benjamin Calder
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-25
Officer name: Mr Marcus Calder
Documents
Resolution
Date: 24 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 05 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lewis Calder
Change date: 2010-09-30
Documents
Some Companies
OFFICE 7 35-37 LUDGATE HILL, LONDON,LONDON,EC4M 7JN
Number: | 09300945 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09856783 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSTONE HOUSE,STIRLING,FK8 3JB
Number: | SC363041 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MERSHBROOK DEVELOPMENTS LIMITED
UNIT 15, ATLANTIC POINT,BARRY,CF63 3AA
Number: | 10912769 |
Status: | ACTIVE |
Category: | Private Limited Company |
135-139 CURTAIN ROAD,,EC2A 3BX
Number: | 03115471 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A BRECON COURT WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB
Number: | 10235014 |
Status: | ACTIVE |
Category: | Private Limited Company |