About

Registered Number: 03956375
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET

 

Based in Coventry in West Midlands, B & A Dairies Ltd was founded on 27 March 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as King, Richard, Sawbridge, Jason, Barnett, Robert James, Foulds, Colin, Johnston, David, Owen, Peter John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWBRIDGE, Jason 01 May 2007 - 1
BARNETT, Robert James 13 April 2000 30 November 2002 1
FOULDS, Colin 13 April 2000 01 December 2008 1
JOHNSTON, David 13 April 2000 20 April 2007 1
OWEN, Peter John 13 April 2000 29 September 2007 1
Secretary Name Appointed Resigned Total Appointments
KING, Richard 20 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AA - Annual Accounts 23 January 2020
PSC01 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
SH08 - Notice of name or other designation of class of shares 13 January 2020
RESOLUTIONS - N/A 10 January 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 August 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 12 October 2016
MISC - Miscellaneous document 30 September 2016
CS01 - N/A 20 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
CERTNM - Change of name certificate 20 July 2000
225 - Change of Accounting Reference Date 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
RESOLUTIONS - N/A 26 May 2000
MEM/ARTS - N/A 26 May 2000
RESOLUTIONS - N/A 12 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.