About

Registered Number: 06003398
Date of Incorporation: 20/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 15 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ,

 

Having been setup in 2006, Ba Clubs Ltd have registered office in Crowthorne, Berkshire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Farr, Carole Louise, Payne-butler, Susan Jane, Dowdall, Nigel Phillip, Farr, Carole Louise, Hunt, Christopher John, Lebrecht, David George, Williamson, Vance, Winter, Beverley Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWDALL, Nigel Phillip 01 July 2009 31 May 2010 1
FARR, Carole Louise 06 February 2014 18 January 2018 1
HUNT, Christopher John 01 July 2008 31 December 2008 1
LEBRECHT, David George 20 November 2006 13 May 2008 1
WILLIAMSON, Vance 01 July 2009 27 June 2013 1
WINTER, Beverley Jane 01 July 2008 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
FARR, Carole Louise 14 August 2012 18 January 2018 1
PAYNE-BUTLER, Susan Jane 20 November 2006 14 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2019
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 02 April 2019
AD01 - Change of registered office address 02 April 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 23 October 2018
PSC01 - N/A 23 October 2018
PSC01 - N/A 23 October 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
AD01 - Change of registered office address 12 April 2018
PSC07 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 10 October 2017
AAMD - Amended Accounts 26 July 2017
AAMD - Amended Accounts 26 July 2017
AAMD - Amended Accounts 26 July 2017
RESOLUTIONS - N/A 07 June 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 07 November 2016
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 31 October 2016
MR01 - N/A 12 October 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 02 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 14 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
RESOLUTIONS - N/A 26 November 2013
CC04 - Statement of companies objects 26 November 2013
CERTNM - Change of name certificate 21 November 2013
CONNOT - N/A 21 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 14 August 2012
AP03 - Appointment of secretary 14 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 30 November 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 17 June 2008
MEM/ARTS - N/A 17 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 03 December 2007
225 - Change of Accounting Reference Date 07 December 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.