Advanced company searchLink opens in new window

BAUER GEAR MOTOR LIMITED

Company number 07575401

Filter by category

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)
11 Dec 2018 AP01 Appointment of Mr Glenn Deegan as a director on 11 December 2018
11 Dec 2018 AP01 Appointment of Mr Todd Patriacca as a director on 11 December 2018
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 PSC05 Change of details for The Hay Hall Group Limited as a person with significant control on 10 March 2018
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
15 Sep 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
26 Sep 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AP03 Appointment of Mr Richard Ian Laws as a secretary on 9 September 2014
09 Sep 2014 TM02 Termination of appointment of Christian Storch as a secretary on 9 September 2014
09 Sep 2014 TM02 Termination of appointment of Christian Storch as a secretary on 9 September 2014
20 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50,000
20 May 2014 CH01 Director's details changed for Carl Richard Christenson on 10 November 2013
16 Sep 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from Altra Industrial Motion 317-319 Ampthill Road Bedford MK42 9RD on 5 April 2012
05 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 50,000.00
05 Apr 2011 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary