About

Registered Number: 02030765
Date of Incorporation: 24/06/1986 (38 years ago)
Company Status: Active
Registered Address: Pasternoster House 3rd Floor, 65 St. Paul's Churchyard, London, EC4M 8AB

 

Having been setup in 1986, Bakro International Transport Ltd have registered office in London, it has a status of "Active". This company has one director listed as Waller, Jacqueline at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALLER, Jacqueline 29 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 27 September 2019
AP03 - Appointment of secretary 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
MR01 - N/A 28 March 2019
MR04 - N/A 31 January 2019
CH01 - Change of particulars for director 07 January 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 23 January 2018
PSC02 - N/A 23 January 2018
PSC09 - N/A 23 January 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 30 March 2017
AUD - Auditor's letter of resignation 29 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 24 November 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 29 January 2014
MR04 - N/A 28 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 11 October 2011
RESOLUTIONS - N/A 11 October 2011
SH01 - Return of Allotment of shares 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 13 April 2011
CH01 - Change of particulars for director 06 April 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 25 September 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 January 2009
353 - Register of members 22 January 2009
363s - Annual Return 08 April 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
363s - Annual Return 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 February 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
123 - Notice of increase in nominal capital 12 January 2005
395 - Particulars of a mortgage or charge 08 December 2004
287 - Change in situation or address of Registered Office 30 September 2004
225 - Change of Accounting Reference Date 24 August 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 09 January 2004
395 - Particulars of a mortgage or charge 04 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 14 January 2003
225 - Change of Accounting Reference Date 15 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
363s - Annual Return 06 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 11 January 1998
395 - Particulars of a mortgage or charge 09 January 1998
395 - Particulars of a mortgage or charge 03 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 21 January 1997
225 - Change of Accounting Reference Date 03 December 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 07 May 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 22 January 1991
395 - Particulars of a mortgage or charge 11 October 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 11 May 1989
288 - N/A 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 22 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1988
287 - Change in situation or address of Registered Office 11 March 1988
363 - Annual Return 08 March 1988
395 - Particulars of a mortgage or charge 27 January 1988
CERTNM - Change of name certificate 17 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1986
287 - Change in situation or address of Registered Office 27 September 1986
288 - N/A 27 September 1986
CERTINC - N/A 24 June 1986
NEWINC - New incorporation documents 24 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 04 April 2014 Fully Satisfied

N/A

Debenture 01 December 2004 Outstanding

N/A

Fixed and floating charge 01 July 2003 Fully Satisfied

N/A

Rent deposit deed 30 December 1997 Fully Satisfied

N/A

Rent deposit deed 30 December 1997 Fully Satisfied

N/A

Mortgage debenture 04 October 1990 Fully Satisfied

N/A

Legal mortgage 22 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.