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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2019 | Outstanding |
N/A |
Legal charge | 17 October 2005 | Outstanding |
N/A |