Established in 2006, Baf Three Ltd have registered office in Buckinghamshire, it's status at Companies House is "Active". The companies director is listed as Davies, Geoffrey Walter at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Geoffrey Walter | 05 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 29 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
AD04 - Change of location of company records to the registered office | 02 October 2018 | |
CS01 - N/A | 06 September 2018 | |
PSC02 - N/A | 09 March 2018 | |
PSC09 - N/A | 09 March 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 07 September 2017 | |
CS01 - N/A | 06 September 2016 | |
AA01 - Change of accounting reference date | 16 August 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AD01 - Change of registered office address | 21 March 2016 | |
AA01 - Change of accounting reference date | 10 December 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 August 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 August 2010 | |
AA - Annual Accounts | 12 January 2010 | |
CH01 - Change of particulars for director | 28 October 2009 | |
363a - Annual Return | 25 September 2009 | |
363a - Annual Return | 06 October 2008 | |
353 - Register of members | 06 October 2008 | |
AA - Annual Accounts | 03 October 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
AA - Annual Accounts | 25 October 2007 | |
225 - Change of Accounting Reference Date | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
363a - Annual Return | 01 October 2007 | |
CERTNM - Change of name certificate | 25 September 2007 | |
287 - Change in situation or address of Registered Office | 25 September 2007 | |
NEWINC - New incorporation documents | 29 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 April 2008 | Outstanding |
N/A |
Debenture | 02 April 2008 | Outstanding |
N/A |