Established in 1994, Bains Supersave Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINS, Diljit Kaur | 08 July 1997 | 01 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 09 March 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 16 February 2013 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 29 January 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 16 March 2010 | |
AP01 - Appointment of director | 16 March 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 29 February 2008 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
AA - Annual Accounts | 15 March 2006 | |
363s - Annual Return | 09 March 2006 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
RESOLUTIONS - N/A | 18 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2004 | |
123 - Notice of increase in nominal capital | 18 October 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 03 March 2004 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 26 February 2003 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 02 March 2001 | |
CERTNM - Change of name certificate | 20 November 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 03 March 2000 | |
363s - Annual Return | 15 May 1999 | |
AA - Annual Accounts | 02 March 1999 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 18 February 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1997 | |
287 - Change in situation or address of Registered Office | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
AA - Annual Accounts | 05 March 1997 | |
363s - Annual Return | 24 February 1997 | |
363s - Annual Return | 04 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1996 | |
AA - Annual Accounts | 23 January 1996 | |
288 - N/A | 01 September 1995 | |
288 - N/A | 03 August 1995 | |
363s - Annual Return | 28 June 1995 | |
395 - Particulars of a mortgage or charge | 13 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 March 1994 | |
287 - Change in situation or address of Registered Office | 04 March 1994 | |
288 - N/A | 04 March 1994 | |
288 - N/A | 04 March 1994 | |
NEWINC - New incorporation documents | 21 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 July 2003 | Outstanding |
N/A |
Legal charge | 07 November 2002 | Outstanding |
N/A |
Legal charge | 07 November 2002 | Outstanding |
N/A |
Legal mortgage | 07 October 1994 | Outstanding |
N/A |