B.A. (DEUTSCHLAND) LTD.

03117509
MEDCARE HOUSE CENTURION CLOSE GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0SB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 2 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 officers Termination of appointment of secretary (Paul David Brownridge) 1 Buy now
20 Jun 2023 accounts Annual Accounts 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 2 Buy now
12 Jul 2022 officers Termination of appointment of director (Helen Louise Redding) 1 Buy now
29 Dec 2021 accounts Annual Accounts 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 6 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 officers Change of particulars for director (Mrs Helen Louise Redding) 2 Buy now
08 Apr 2020 officers Appointment of director (Ms Victoria Trinagel) 2 Buy now
08 Apr 2020 officers Appointment of director (Mr Thomas Popeck) 2 Buy now
08 Apr 2020 officers Termination of appointment of director (Marc Charles Gordon) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
18 Mar 2019 officers Appointment of director (Mr Marc Charles Gordon) 2 Buy now
18 Mar 2019 officers Appointment of director (Mr Yusuf Galimli) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Anthony Michael Alyn Jones) 1 Buy now
01 Nov 2018 accounts Annual Accounts 7 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 6 Buy now
09 Dec 2016 officers Change of particulars for director (Mr Anthony Michael Alyn Jones) 2 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
15 Apr 2016 officers Change of particulars for secretary (Mr Paul David Brownridge) 1 Buy now
15 Dec 2015 officers Appointment of director (Mrs Helen Louise Redding) 2 Buy now
15 Dec 2015 officers Termination of appointment of director (Adrian Spencer Martin) 1 Buy now
15 Dec 2015 officers Appointment of secretary (Mr Paul David Brownridge) 2 Buy now
15 Dec 2015 officers Termination of appointment of secretary (Helen Lousie Redding) 1 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
10 Nov 2014 officers Change of particulars for director (Anthony Michael Alyn Jones) 2 Buy now
10 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
22 Oct 2012 officers Termination of appointment of director (Peter Crouch) 1 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
24 Oct 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
02 Sep 2011 officers Appointment of director (Mr Adrian Spencer Martin) 2 Buy now
02 Sep 2011 officers Termination of appointment of director (Bryce Donnell) 1 Buy now
24 Aug 2011 officers Termination of appointment of director (John Orr) 1 Buy now
24 Aug 2011 officers Termination of appointment of director (Robert Minowitz) 1 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
22 Dec 2010 address Change Sail Address Company 1 Buy now
12 Jul 2010 officers Termination of appointment of director (Gavin Poole) 1 Buy now
12 Jul 2010 officers Termination of appointment of secretary (Peter Crouch) 1 Buy now
05 Jul 2010 accounts Annual Accounts 5 Buy now
03 Jun 2010 officers Appointment of director (Mr Bryce Donnell) 2 Buy now
03 Jun 2010 officers Appointment of secretary (Mrs Helen Lousie Redding) 1 Buy now
12 Nov 2009 officers Change of particulars for director (Robert Nathan Minowitz) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Anthony Michael Alyn Jones) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Peter Leslie Brian Crouch) 2 Buy now
24 Oct 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 address Location of register of members 1 Buy now
13 Feb 2009 officers Director's change of particulars / john orr / 15/12/2008 1 Buy now
13 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
04 Nov 2008 officers Appointment terminated director stuart howell 1 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
24 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
27 May 2008 officers Director appointed gavin michael poole 3 Buy now
02 Nov 2007 officers New director appointed 3 Buy now
31 Oct 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
31 Oct 2007 address Location of register of members 1 Buy now
20 Sep 2007 accounts Annual Accounts 5 Buy now
20 Nov 2006 annual-return Return made up to 24/10/06; full list of members 8 Buy now
04 Nov 2006 accounts Annual Accounts 4 Buy now
08 Dec 2005 annual-return Return made up to 24/10/05; full list of members 8 Buy now
25 Oct 2005 accounts Annual Accounts 4 Buy now
19 Sep 2005 officers Director's particulars changed 1 Buy now
06 Jan 2005 annual-return Return made up to 24/10/04; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 4 Buy now
04 May 2004 officers Director resigned 1 Buy now
05 Dec 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 4 Buy now
01 Oct 2003 officers New director appointed 3 Buy now
01 Oct 2003 officers New director appointed 3 Buy now
22 May 2003 resolution Resolution 1 Buy now
22 May 2003 address Registered office changed on 22/05/03 from: 8 baker street london W1U 3LL 1 Buy now
30 Apr 2003 officers Director resigned 1 Buy now
13 Nov 2002 annual-return Return made up to 24/10/02; full list of members 6 Buy now
13 Nov 2002 address Location of register of members 1 Buy now
05 Nov 2002 accounts Annual Accounts 4 Buy now
17 Dec 2001 annual-return Return made up to 24/10/01; full list of members 6 Buy now
14 Dec 2001 accounts Annual Accounts 4 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA 1 Buy now
25 Jul 2001 officers New director appointed 3 Buy now
12 Jul 2001 officers New director appointed 3 Buy now
05 Mar 2001 officers Secretary resigned;director resigned 1 Buy now
05 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2001 annual-return Return made up to 24/10/00; full list of members 5 Buy now
14 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
14 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now