About

Registered Number: 04248825
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD,

 

Having been setup in 2001, Bap Project Management Ltd are based in Rugby, Warwickshire, it's status at Companies House is "Active". The companies directors are listed as Parker, Brian Anthony, Parker, Eileen Mary. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Brian Anthony 09 July 2001 - 1
PARKER, Eileen Mary 03 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 15 June 2020
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 16 June 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 12 July 2006
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
AA - Annual Accounts 18 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 01 July 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
225 - Change of Accounting Reference Date 04 September 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.