About

Registered Number: 03543553
Date of Incorporation: 08/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, LS27 0LL,

 

Bapco Closures Research Ltd was registered on 08 April 1998 with its registered office in Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDOWELL, Craig 27 October 2005 05 November 2007 1
STABLES, Andrew Angelo 06 March 2000 17 December 2004 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Mark William 18 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 22 January 2020
AP03 - Appointment of secretary 20 November 2019
AA01 - Change of accounting reference date 08 August 2019
AD01 - Change of registered office address 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
MR04 - N/A 23 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 December 2014
MR01 - N/A 03 December 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 08 April 2014
AUD - Auditor's letter of resignation 12 March 2014
AUD - Auditor's letter of resignation 05 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 18 January 2010
AP01 - Appointment of director 27 November 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 22 March 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363s - Annual Return 17 August 2006
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
CERTNM - Change of name certificate 24 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 24 August 2005
RESOLUTIONS - N/A 15 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 17 June 1999
RESOLUTIONS - N/A 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
225 - Change of Accounting Reference Date 13 August 1998
287 - Change in situation or address of Registered Office 15 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.