- Company Overview for BA2 LTD (02244720)
- Filing history for BA2 LTD (02244720)
- People for BA2 LTD (02244720)
- Charges for BA2 LTD (02244720)
- More for BA2 LTD (02244720)
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) |
---|---|---|---|
21 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
21 Mar 2011 | CH03 | Secretary's details changed for Timothy Anderson on 9 March 2011 | |
21 Mar 2011 | CH01 | Director's details changed for Timothy Anderson on 9 March 2011 | |
21 Mar 2011 | CH01 | Director's details changed for Julian Mark Ottignon on 9 March 2011 | |
18 Nov 2010 | AD01 | Registered office address changed from Charter House the Square Lower Bristol Road Bath Banes BA2 3BH on 18 November 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Timothy Anderson on 9 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Julian Mark Ottignon on 9 March 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Timothy Anderson on 9 March 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Trinley Cottage Main Road Tirley Gloucestershire GL19 4EU on 23 February 2010 | |
24 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
18 Sep 2008 | 288b | Appointment terminated secretary jean mccartney | |
18 Sep 2008 | 288a | Secretary appointed timothy anderson | |
01 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jul 2008 | 88(3) | Particulars of contract relating to shares | |
04 Jul 2008 | 88(2) | Ad 20/06/08\gbp si 259900@1=259900\gbp ic 100/260000\ | |
04 Jul 2008 | 123 | Nc inc already adjusted 20/06/08 |