About

Registered Number: 04709790
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

 

B. A. Installation Ltd was founded on 25 March 2003 with its registered office in Colchester. The current directors of B. A. Installation Ltd are listed as Blore, Andrea Doreen, Blore, Bryan Adrian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLORE, Bryan Adrian 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BLORE, Andrea Doreen 25 March 2003 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 14 May 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
AA - Annual Accounts 10 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AR01 - Annual Return 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.