About

Registered Number: 03684573
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Having been setup in 1998, Bacarel & Co Holdings Ltd have registered office in Loughton, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 04 July 2017
CH03 - Change of particulars for secretary 04 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 07 January 2015
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 11 December 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 December 2012
RESOLUTIONS - N/A 22 October 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 December 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 16 February 2010
RESOLUTIONS - N/A 14 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 April 2009
RESOLUTIONS - N/A 08 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 21 December 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 23 December 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 12 January 2000
225 - Change of Accounting Reference Date 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
287 - Change in situation or address of Registered Office 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.