About

Registered Number: 03788596
Date of Incorporation: 14/06/1999 (25 years ago)
Company Status: Active
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

 

Having been setup in 1999, Baverstocks Holdings Ltd has its registered office in Witham in Essex, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Banyard, Sally Jane, Schultz, John Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANYARD, Sally Jane 14 June 1999 12 August 2003 1
SCHULTZ, John Henry 12 August 2003 24 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 01 September 2020
AA01 - Change of accounting reference date 01 September 2020
RESOLUTIONS - N/A 31 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 10 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.