Based in Kings Hill, British Assessment Bureau Ltd was setup in 1997, it's status is listed as "Active". British Assessment Bureau Ltd has 17 directors listed at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROBBELAAR, Susan Jane | 31 March 2020 | - | 1 |
TIMS, Michael Anthony | 11 March 2019 | - | 1 |
ARNOLD, Sharron Margaret | 23 May 1997 | 19 August 1998 | 1 |
ARTHUR, Frank Henry | 17 February 1999 | 31 August 1999 | 1 |
CHAPMAN, Jonathan | 13 January 2018 | 08 March 2019 | 1 |
CRAWSHAW, Michael | 23 May 1997 | 28 July 1998 | 1 |
FENN, David James | 28 February 1997 | 13 January 2018 | 1 |
FENN, Robert James | 17 December 2008 | 13 January 2018 | 1 |
FENN, Susan Mary | 19 August 1998 | 19 August 1998 | 1 |
FOREMAN, Claire Grenville | 23 May 1997 | 30 April 1998 | 1 |
FRANCIS, Samantha | 19 October 1998 | 13 January 2018 | 1 |
NUTBURN, Mark Ian | 13 January 2018 | 23 September 2019 | 1 |
NUTBURN, Mark Ian | 18 January 2005 | 10 December 2014 | 1 |
ROURKE, Nigel John | 01 June 2000 | 07 March 2001 | 1 |
WARDEN, Andrew Robert | 28 July 1998 | 28 May 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENN, Rachel Louise | 23 March 2016 | 13 January 2018 | 1 |
FENN, Susan Mary | 23 March 2016 | 13 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AP01 - Appointment of director | 03 June 2020 | |
TM01 - Termination of appointment of director | 26 May 2020 | |
MR01 - N/A | 05 March 2020 | |
TM01 - Termination of appointment of director | 04 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
AP01 - Appointment of director | 24 September 2019 | |
MR01 - N/A | 11 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
MR01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
RESOLUTIONS - N/A | 05 September 2018 | |
CS01 - N/A | 03 September 2018 | |
MR01 - N/A | 15 August 2018 | |
RESOLUTIONS - N/A | 01 August 2018 | |
CC04 - Statement of companies objects | 01 August 2018 | |
PSC07 - N/A | 22 January 2018 | |
PSC02 - N/A | 22 January 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
TM02 - Termination of appointment of secretary | 22 January 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
TM02 - Termination of appointment of secretary | 22 January 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
RP04CS01 - N/A | 04 October 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 25 August 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 July 2017 | |
RP04CS01 - N/A | 06 February 2017 | |
RP04SH01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 13 September 2016 | |
CS01 - N/A | 06 September 2016 | |
CH01 - Change of particulars for director | 15 June 2016 | |
RP04 - N/A | 14 May 2016 | |
SH01 - Return of Allotment of shares | 26 April 2016 | |
AP03 - Appointment of secretary | 30 March 2016 | |
AP03 - Appointment of secretary | 29 March 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
SH03 - Return of purchase of own shares | 20 August 2015 | |
AR01 - Annual Return | 04 March 2015 | |
TM01 - Termination of appointment of director | 10 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA01 - Change of accounting reference date | 12 February 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AD01 - Change of registered office address | 10 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
TM02 - Termination of appointment of secretary | 17 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
MEM/ARTS - N/A | 18 December 2009 | |
CERTNM - Change of name certificate | 11 December 2009 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 11 December 2009 | |
CONNOT - N/A | 11 December 2009 | |
RESOLUTIONS - N/A | 15 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 04 November 2007 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 22 March 2007 | |
287 - Change in situation or address of Registered Office | 16 November 2006 | |
363s - Annual Return | 27 March 2006 | |
225 - Change of Accounting Reference Date | 27 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2004 | |
363s - Annual Return | 15 October 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 27 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
363s - Annual Return | 27 June 2001 | |
AUD - Auditor's letter of resignation | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
RESOLUTIONS - N/A | 30 November 2000 | |
AA - Annual Accounts | 10 October 2000 | |
288a - Notice of appointment of directors or secretaries | 19 June 2000 | |
287 - Change in situation or address of Registered Office | 14 June 2000 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
395 - Particulars of a mortgage or charge | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
363s - Annual Return | 18 May 1999 | |
MEM/ARTS - N/A | 13 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1999 | |
RESOLUTIONS - N/A | 06 April 1999 | |
RESOLUTIONS - N/A | 06 April 1999 | |
RESOLUTIONS - N/A | 06 April 1999 | |
287 - Change in situation or address of Registered Office | 30 November 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 October 1998 | |
225 - Change of Accounting Reference Date | 06 October 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
AA - Annual Accounts | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 24 May 1998 | |
363s - Annual Return | 19 March 1998 | |
225 - Change of Accounting Reference Date | 29 December 1997 | |
CERTNM - Change of name certificate | 25 November 1997 | |
SA - Shares agreement | 14 October 1997 | |
88(2)P - N/A | 14 October 1997 | |
RESOLUTIONS - N/A | 28 August 1997 | |
RESOLUTIONS - N/A | 28 August 1997 | |
RESOLUTIONS - N/A | 28 August 1997 | |
SA - Shares agreement | 08 August 1997 | |
88(2)P - N/A | 08 August 1997 | |
288a - Notice of appointment of directors or secretaries | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 11 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 1997 | |
287 - Change in situation or address of Registered Office | 30 May 1997 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
NEWINC - New incorporation documents | 28 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2020 | Outstanding |
N/A |
A registered charge | 05 September 2019 | Outstanding |
N/A |
A registered charge | 13 February 2019 | Outstanding |
N/A |
A registered charge | 08 August 2018 | Outstanding |
N/A |
Debenture | 21 January 2000 | Fully Satisfied |
N/A |