About

Registered Number: 04263026
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 22 Armstrong Road, North East Industrial Estate, Peterlee, County Durham, SR8 5AJ

 

R.Bau Ltd was founded on 01 August 2001 and are based in Peterlee, County Durham. We don't currently know the number of employees at the company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Richard Carlton 10 May 2018 - 1
WEBSTER, Paul Darryl 01 August 2001 - 1
VARMA, Praveen Narayan 07 April 2006 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Margaret 01 August 2001 06 October 2005 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 03 July 2020
RESOLUTIONS - N/A 30 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 August 2018
SH01 - Return of Allotment of shares 25 June 2018
RESOLUTIONS - N/A 18 June 2018
CC04 - Statement of companies objects 18 June 2018
AP01 - Appointment of director 06 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 August 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 29 April 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 29 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 18 January 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
363a - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 05 May 2005
AAMD - Amended Accounts 05 May 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
363s - Annual Return 26 August 2003
AA - Annual Accounts 26 June 2003
225 - Change of Accounting Reference Date 03 April 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2011 Outstanding

N/A

Debenture 19 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.