About

Registered Number: 03168464
Date of Incorporation: 06/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Chappell House, The Green, Datchet, Berkshire, SL3 9EH

 

Bauer Group Ltd was registered on 06 March 1996 and are based in Datchet, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has 4 directors listed as Davies, Annie, Oldroyd, Johanna, Reed, Caroline, Scott, George Quintin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDROYD, Johanna 09 September 2005 - 1
REED, Caroline 09 September 2005 - 1
SCOTT, George Quintin 19 January 2011 10 January 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Annie 05 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 11 September 2020
AP03 - Appointment of secretary 07 July 2020
TM02 - Termination of appointment of secretary 07 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 25 September 2019
PSC04 - N/A 25 September 2019
MR01 - N/A 17 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 September 2018
AAMD - Amended Accounts 22 September 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 10 August 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CH03 - Change of particulars for secretary 14 November 2016
SH01 - Return of Allotment of shares 24 August 2016
CS01 - N/A 24 August 2016
RESOLUTIONS - N/A 12 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 April 2012
SH01 - Return of Allotment of shares 14 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 02 April 2009
AUD - Auditor's letter of resignation 14 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 19 April 2007
CERTNM - Change of name certificate 05 April 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
395 - Particulars of a mortgage or charge 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 15 June 2004
169 - Return by a company purchasing its own shares 12 May 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 26 November 2002
AA - Annual Accounts 28 October 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
363s - Annual Return 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 05 April 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 22 March 2000
AA - Annual Accounts 16 April 1999
363s - Annual Return 15 March 1999
CERTNM - Change of name certificate 12 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 22 July 1997
287 - Change in situation or address of Registered Office 08 June 1997
363s - Annual Return 06 May 1997
RESOLUTIONS - N/A 16 September 1996
MEM/ARTS - N/A 16 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1996
288 - N/A 16 September 1996
CERTNM - Change of name certificate 29 August 1996
RESOLUTIONS - N/A 18 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

Legal charge 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.