Advanced company searchLink opens in new window

BA CLUBS LIMITED

Company number 06003398

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 Oct 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
14 Oct 2019 AD03 Register(s) moved to registered inspection location The Orchard Hatton Road Bedfont TW14 9QT
14 Oct 2019 AD02 Register inspection address has been changed to The Orchard Hatton Road Bedfont TW14 9QT
20 May 2019 AA Total exemption full accounts made up to 31 March 2018
02 Apr 2019 AD01 Registered office address changed from The Orchard Hatton Road Bedfont TW14 9QT England to 15 Dukes Ride Crowthorne Berkshire RG45 6LZ on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from 15 Dukes Ride Crowthorne Berkshire RG45 6LZ England to The Orchard Hatton Road Bedfont TW14 9QT on 2 April 2019
01 Apr 2019 AD01 Registered office address changed from Regus - Abbey House 450 Bath Road Longford West Drayton UB7 0EB England to 15 Dukes Ride Crowthorne Berkshire RG45 6LZ on 1 April 2019
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
23 Oct 2018 PSC01 Notification of John Christopher Byron as a person with significant control on 27 February 2018
23 Oct 2018 PSC01 Notification of Andrew Ian Fleming as a person with significant control on 27 February 2018
08 Aug 2018 TM01 Termination of appointment of Alison Hartigan as a director on 31 July 2018
13 Apr 2018 AP01 Appointment of Mr Andrew Ian Fleming as a director on 27 February 2018
12 Apr 2018 AP01 Appointment of Ms Alison Hartigan as a director on 27 February 2018
12 Apr 2018 CH01 Director's details changed for Mr John Christopher Byron on 12 April 2018
12 Apr 2018 AD01 Registered office address changed from 450 Ba Clubs Ltd Bath Road, Longford Heathrow London UB7 0EB England to Regus - Abbey House 450 Bath Road Longford West Drayton UB7 0EB on 12 April 2018
12 Apr 2018 PSC07 Cessation of Tim Taylor as a person with significant control on 27 February 2018