About

Registered Number: 05182803
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 7 Stanmore Mews Stanmore Hall, Stourbridge Road, Bridgnorth, WV15 6DS

 

Based in Bridgnorth, Baf2004 Ltd was established in 2004, it's status at Companies House is "Active". The companies directors are listed as Fletcher, Ben, Fletcher, Jane, Ad Hoc Co Sec Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Ben 19 July 2004 - 1
FLETCHER, Jane 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
AD HOC CO SEC LIMITED 30 June 2005 05 August 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AAMD - Amended Accounts 02 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 July 2018
PSC04 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 08 February 2018
PSC04 - N/A 08 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
SH01 - Return of Allotment of shares 21 January 2015
SH01 - Return of Allotment of shares 21 January 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 August 2013
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AD01 - Change of registered office address 17 October 2011
TM02 - Termination of appointment of secretary 11 August 2011
AA - Annual Accounts 05 May 2011
AA01 - Change of accounting reference date 28 March 2011
CH01 - Change of particulars for director 14 February 2011
AR01 - Annual Return 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
353 - Register of members 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 15 February 2005
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.