About

Registered Number: 04448500
Date of Incorporation: 28/05/2002 (22 years ago)
Company Status: Active
Registered Address: BUSINESS CONTROL LIMITED, Red Lion Yard, Frome Road, Bath, BA2 2PP

 

Buying Support Agency Ltd was registered on 28 May 2002 and has its registered office in Bath, it's status at Companies House is "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 25 February 2015
SH01 - Return of Allotment of shares 15 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AA - Annual Accounts 22 February 2012
AD01 - Change of registered office address 24 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
CERTNM - Change of name certificate 12 December 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.