About

Registered Number: 03806736
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 124 High Street, Midsomer Norton, Bath, Avon, BA3 2DA

 

Baggio Roofing Ltd was founded on 14 July 1999 and are based in Bath, it has a status of "Active". Currently we aren't aware of the number of employees at the Baggio Roofing Ltd. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGIO, Marc Alexander 14 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BAGGIO, Beverley 14 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 15 October 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 July 2015
MR01 - N/A 26 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
363s - Annual Return 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
225 - Change of Accounting Reference Date 04 October 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.