B.A. (DEUTSCHLAND) LTD.

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

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