About

Registered Number: 04779022
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

 

Based in Cheshire, Bache Post & News Ltd was established in 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. Bache Post & News Ltd has 2 directors listed as Elson, Kevin Scott, Elson, Wendy Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSON, Kevin Scott 02 June 2003 - 1
ELSON, Wendy Ann 02 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.