Advanced company searchLink opens in new window

BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED

Company number 09056051

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)
08 Feb 2024 MR01 Registration of charge 090560510004, created on 6 February 2024
18 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Oct 2022 AP01 Appointment of Mr Ben Adam Platts as a director on 28 September 2022
03 Oct 2022 PSC01 Notification of Ben Adam Platts as a person with significant control on 28 September 2022
03 Oct 2022 PSC07 Cessation of Christopher John Garwood as a person with significant control on 28 September 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 100
08 Sep 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Members unanimously arrpove and ratify the failure to fule 26/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
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 PSC01 Notification of Christopher John Garwood 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
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
14 Dec 2020 MR01 Registration of charge 090560510003, created on 26 November 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 50,100
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
04 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2018 CH01 Director's details changed for Mr Christopher John Garwood on 16 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Carl Baker on 16 October 2018