About

Registered Number: 03098416
Date of Incorporation: 05/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 15 High Street, West Wycombe, High Wycombe, Buckinghamshire, HP14 3AE

 

Praxis Ba Ltd was registered on 05 September 1995. We don't know the number of employees at Praxis Ba Ltd. Hancock, John Frazer, Maier, Matthew Julius Peter, Broadway, Moira Ann, Broadway, Steven Robert are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, John Frazer 14 November 2002 - 1
MAIER, Matthew Julius Peter 05 September 1995 - 1
BROADWAY, Steven Robert 05 September 1995 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BROADWAY, Moira Ann 05 September 1995 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 16 January 2006
225 - Change of Accounting Reference Date 18 October 2005
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 October 1999
CERTNM - Change of name certificate 16 July 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 October 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 02 September 1997
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 15 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1995
288 - N/A 08 September 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.