About

Registered Number: 03446672
Date of Incorporation: 08/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Pentre Bach, Waunfawr, Caernarvon, Gwynedd, LL54 7AJ

 

Bach Ventures Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of Bach Ventures Ltd are listed as Neil, Karen Elizabeth, Neil, Gordon Murray in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEIL, Gordon Murray 03 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NEIL, Karen Elizabeth 03 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 23 November 2000
CERTNM - Change of name certificate 01 August 2000
AA - Annual Accounts 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
363s - Annual Return 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 24 November 1998
225 - Change of Accounting Reference Date 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
NEWINC - New incorporation documents 08 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.