About

Registered Number: 04646716
Date of Incorporation: 24/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 35 Wong Lane, Tickhill, Doncaster, South Yorkshire, DN11 9PL,

 

Having been setup in 2003, Bawtry Sawdust Company Ltd has its registered office in South Yorkshire, it's status is listed as "Active". We don't know the number of employees at the business. There are 4 directors listed as Talbot, Christopher Wynford, Talbot, David Ian, Talbot, Nicholas Alan, Talbot, Valerie for Bawtry Sawdust Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Christopher Wynford 14 February 2003 - 1
TALBOT, David Ian 14 February 2003 - 1
TALBOT, Nicholas Alan 14 February 2003 - 1
TALBOT, Valerie 24 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 January 2018
PSC04 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
225 - Change of Accounting Reference Date 06 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
CERTNM - Change of name certificate 18 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.