About

Registered Number: 07966190
Date of Incorporation: 27/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Westmead New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6XJ,

 

Based in Aylesford, Kent, Baumit Ltd was founded on 27 February 2012, it's status in the Companies House registry is set to "Active". The companies directors are Warren, Benjamin James, Genow, Aleksander Martin, Haginger, Peter Josef, Jecs, Ilvars, Mattersdorfer, Hubert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Benjamin James 16 December 2015 - 1
GENOW, Aleksander Martin 05 November 2013 31 October 2014 1
HAGINGER, Peter Josef 20 November 2015 08 February 2016 1
JECS, Ilvars 31 October 2014 20 November 2015 1
MATTERSDORFER, Hubert 12 March 2012 05 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 04 March 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 March 2018
SH01 - Return of Allotment of shares 08 March 2018
TM02 - Termination of appointment of secretary 11 December 2017
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 28 June 2017
RP04CS01 - N/A 07 April 2017
SH01 - Return of Allotment of shares 21 March 2017
SH01 - Return of Allotment of shares 21 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 31 December 2015
CERTNM - Change of name certificate 14 December 2015
CONNOT - N/A 14 December 2015
TM01 - Termination of appointment of director 28 November 2015
AP01 - Appointment of director 28 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 08 October 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 25 September 2013
CH04 - Change of particulars for corporate secretary 10 April 2013
AR01 - Annual Return 21 March 2013
CH04 - Change of particulars for corporate secretary 21 March 2013
CERTNM - Change of name certificate 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
NEWINC - New incorporation documents 27 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.