Advanced company searchLink opens in new window

BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED

Company number 04228484

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2024 MR01 Registration of charge 042284840006, created on 19 February 2024
09 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 June 2002
  • GBP 50,067
29 Jul 2022 PSC04 Change of details for Mr Dean Garth Cook as a person with significant control on 11 September 2020
27 Jul 2022 PSC04 Change of details for Mr Dean Garth Cook as a person with significant control on 30 June 2016
27 Jul 2022 PSC04 Change of details for Mr Dean Garth Cook as a person with significant control on 11 September 2020
26 Jul 2022 PSC04 Change of details for Mr Dean Garth Cook as a person with significant control on 11 September 2020
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
07 Jul 2021 PSC07 Cessation of Michael Elliott as a person with significant control on 7 January 2020
19 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jan 2021 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 66
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 50,067
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
07 May 2020 TM01 Termination of appointment of Michael Elliott as a director on 7 January 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
17 Oct 2018 CH01 Director's details changed for Mr Michael Elliott on 16 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Gavin Barnes on 16 October 2018
27 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates