About

Registered Number: 04876847
Date of Incorporation: 26/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Tatton House, 20 Tipping Street, Altrincham, WA14 2EZ,

 

Having been setup in 2003, Bauhaus Consultants Ltd have registered office in Altrincham. We don't currently know the number of employees at this organisation. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOY, Patricia Elizabeth 26 August 2003 06 April 2006 1
MURRAY, Stuart Richard 30 September 2003 17 May 2005 1
PEARCE, Mark Andrew 31 March 2011 07 September 2011 1
WHALLEY, Jonathan Mark 06 April 2006 26 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CITYLINE SECRETARIES LTD 26 August 2003 06 April 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 10 December 2019
CS01 - N/A 28 August 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 01 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 15 October 2015
SH06 - Notice of cancellation of shares 12 October 2015
SH03 - Return of purchase of own shares 05 March 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 November 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 05 January 2012
SH08 - Notice of name or other designation of class of shares 04 October 2011
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
SH01 - Return of Allotment of shares 26 April 2011
RESOLUTIONS - N/A 19 April 2011
CC04 - Statement of companies objects 19 April 2011
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
CERTNM - Change of name certificate 15 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.