About

Registered Number: 05565887
Date of Incorporation: 16/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Archer House, Britland, Northbourne Road, Eastbourne, East Sussex, BN22 8PW

 

Bauporte Doors Uk Ltd was founded on 16 September 2005 with its registered office in Eastbourne, East Sussex, it has a status of "Active". There are 2 directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUMAN, Karel Eduard 09 December 2005 - 1
SMEYERS BEHEER NV 01 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 11 June 2020
AA - Annual Accounts 27 September 2019
PSC02 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 29 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 24 May 2016
CERTNM - Change of name certificate 02 December 2015
CH02 - Change of particulars for corporate director 30 November 2015
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 08 October 2015
CH04 - Change of particulars for corporate secretary 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 29 September 2015
CH02 - Change of particulars for corporate director 21 November 2014
CH02 - Change of particulars for corporate director 21 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 06 July 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 30 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 November 2007
353 - Register of members 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
225 - Change of Accounting Reference Date 15 August 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 09 November 2006
CERTNM - Change of name certificate 18 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
CERTNM - Change of name certificate 05 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.