About

Registered Number: 06145839
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Beldray Works, Beldray Road, Bilston, WV14 7NH,

 

Established in 2007, Bag It Up Ltd has its registered office in Bilston, it has a status of "Active". There are 2 directors listed as Walker, Helen Claire, Williamson, David Paul for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Helen Claire 01 August 2008 10 August 2017 1
WILLIAMSON, David Paul 01 July 2009 10 June 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 28 March 2019
MR01 - N/A 01 November 2018
MR04 - N/A 24 October 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 21 February 2018
AA01 - Change of accounting reference date 12 February 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
RESOLUTIONS - N/A 25 August 2017
MA - Memorandum and Articles 25 August 2017
MR01 - N/A 17 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
MR04 - N/A 03 August 2017
CS01 - N/A 08 March 2017
RESOLUTIONS - N/A 11 February 2017
AA - Annual Accounts 01 November 2016
AA01 - Change of accounting reference date 01 November 2016
RESOLUTIONS - N/A 23 June 2016
SH08 - Notice of name or other designation of class of shares 22 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 December 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 11 October 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 22 October 2012
CH03 - Change of particulars for secretary 23 August 2012
AP01 - Appointment of director 19 July 2012
SH01 - Return of Allotment of shares 10 July 2012
RESOLUTIONS - N/A 29 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 October 2011
SH01 - Return of Allotment of shares 18 May 2011
RESOLUTIONS - N/A 13 May 2011
CC01 - Notice of restriction on the company's articles 13 May 2011
CC04 - Statement of companies objects 13 May 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 03 September 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
123 - Notice of increase in nominal capital 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

A registered charge 10 August 2017 Fully Satisfied

N/A

A registered charge 08 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.