- Company Overview for BAUER ADVERTISING LIMITED (01246778)
- Filing history for BAUER ADVERTISING LIMITED (01246778)
- People for BAUER ADVERTISING LIMITED (01246778)
- Charges for BAUER ADVERTISING LIMITED (01246778)
- More for BAUER ADVERTISING LIMITED (01246778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2016 | TM01 | Termination of appointment of David Paul Goodchild as a director on 11 May 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | AP01 | Appointment of Mrs Sarah Jane Vickery as a director on 30 September 2014 | |
31 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
07 Oct 2013 | TM01 | Termination of appointment of Gary White as a director | |
28 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
29 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
30 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Jun 2011 | TM01 | Termination of appointment of David Hipkiss as a director | |
04 Jun 2011 | CH01 | Director's details changed for Paul Anthony Keenan on 1 April 2011 | |
01 Apr 2011 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 1 April 2011 | |
01 Apr 2011 | AP04 | Appointment of Bauer Group Secretariat Limited as a secretary | |
01 Apr 2011 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
08 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
25 Oct 2010 | MISC | Sec 519 | |
15 Oct 2010 | MISC | Section 519 | |
06 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Paul Keenan on 30 April 2009 |