About

Registered Number: 04330409
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 76 Brook Lane, Warsash, SO31 9FD,

 

Established in 2001, Bac2 Ltd are based in Warsash, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this organisation are Murray, Graham Simpson, Dr, Murray, Debra Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Graham Simpson, Dr 28 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Debra Carol 28 November 2001 12 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 November 2019
SH06 - Notice of cancellation of shares 22 July 2019
SH03 - Return of purchase of own shares 22 July 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 31 December 2016
SH06 - Notice of cancellation of shares 13 December 2016
SH03 - Return of purchase of own shares 13 December 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 18 December 2015
RP04 - N/A 16 February 2015
RP04 - N/A 16 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
SH06 - Notice of cancellation of shares 06 August 2014
SH03 - Return of purchase of own shares 06 August 2014
AR01 - Annual Return 13 December 2013
RP04 - N/A 13 December 2013
RP04 - N/A 13 December 2013
AA - Annual Accounts 20 November 2013
RESOLUTIONS - N/A 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 19 June 2012
RESOLUTIONS - N/A 10 February 2012
CC04 - Statement of companies objects 10 February 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 04 November 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 November 2010
TM01 - Termination of appointment of director 13 August 2010
SH01 - Return of Allotment of shares 03 August 2010
SH01 - Return of Allotment of shares 13 April 2010
RESOLUTIONS - N/A 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
287 - Change in situation or address of Registered Office 18 December 2007
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
MEM/ARTS - N/A 25 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 December 2002
225 - Change of Accounting Reference Date 17 October 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.