BUILDERS BAP LTD

7 Kestrel Grove 7 Kestrel Grove, Nottingham, NG15 6UU, England
StatusACTIVE
Company No.08949904
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

BUILDERS BAP LTD is an active private limited company with number 08949904. It was incorporated 10 years, 2 months, 16 days ago, on 20 March 2014. The company address is 7 Kestrel Grove 7 Kestrel Grove, Nottingham, NG15 6UU, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

New address: 7 Kestrel Grove Hucknall Nottingham NG15 6UU

Old address: 9 Kestrel Grove Hucknall Nottingham NG15 6UU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-07

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: 9 9, Kestrel Grove Hucknall Nottingham England

Change date: 2017-11-15

New address: 9 Kestrel Grove Hucknall Nottingham NG15 6UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: 25 Orchard Way Bubbenhall Coventry CV8 3JQ England

New address: 9 9, Kestrel Grove Hucknall Nottingham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Jeffrey Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Appadapt Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Goddard

Cessation date: 2017-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Cross

Change date: 2016-03-20

Documents

View document PDF

Change corporate director company with change date

Date: 14 Apr 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Appadapt Ltd

Change date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-05

Officer name: Mr Jeffrey Goddard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: 14 Rugby Road Weston Under Wetherley Leamington Spa Warwickshire CV33 9BW

New address: 25 Orchard Way Bubbenhall Coventry CV8 3JQ

Change date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Goddard

Change date: 2015-01-19

Documents

View document PDF

Change corporate director company with change date

Date: 31 Mar 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-01-19

Officer name: Appadapt Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Old address: 14 Rugby Road Weston Under Wetherley Leamington Spa Warwickshire CV33 9BW England

New address: 14 Rugby Road Weston Under Wetherley Leamington Spa Warwickshire CV33 9BW

Change date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Old address: 17 Austen Court Cubbington Leamington Spa Warwickshire CV32 7LJ England

New address: 14 Rugby Road Weston Under Wetherley Leamington Spa Warwickshire CV33 9BW

Change date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Goddard

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANION CARE (ORPINGTON) LIMITED

C/O PETS AT HOME EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07087318
Status:ACTIVE
Category:Private Limited Company
Number:IP1624RS
Status:ACTIVE
Category:Industrial and Provident Society

HOLLOW ROCKS LTD

6 BEAUFORT DRIVE,LONDON,NW11 6BU

Number:11742590
Status:ACTIVE
Category:Private Limited Company

MATT WING PHOTO LTD

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:05101800
Status:ACTIVE
Category:Private Limited Company

MD HOME SERVICES LTD

FLAT 50,SLOUGH,SL1 5SR

Number:11826045
Status:ACTIVE
Category:Private Limited Company

PIE SHACK LIMITED

PROSPECT HOUSE 35 KEIGHLEY ROAD,HALIFAX,HX2 8BA

Number:11212350
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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