This company is commonly known as Bacoa Ltd.. The company was founded 11 years ago and was given the registration number 08107564. The firm's registered office is in ANDOVER. You can find them at 11a Chestnut Avenue, , Andover, . This company's SIC code is 98000 - Residents property management.
Name | : | BACOA LTD. |
---|---|---|
Company Number | : | 08107564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11a Chestnut Avenue, Andover, England, SP10 2HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
262, Elm Road, Leigh-On-Sea, England, SS9 1SA | Secretary | 03 June 2023 | Active |
Routs Corner, Routs Way, Rownhams, England, SO16 8JG | Director | 03 June 2023 | Active |
262, Elm Road, Leigh-On-Sea, England, SS9 1SA | Director | 23 June 2023 | Active |
173, Stourbridge Road, Bromsgrove, England, B61 0AP | Director | 03 June 2023 | Active |
11a, Chestnut Avenue, Andover, England, SP10 2HE | Secretary | 26 October 2013 | Active |
262, Elm Road, Leigh-On-Sea, England, SS9 1SA | Secretary | 09 April 2017 | Active |
8, Heeswyk Road, Canvey Island, England, SS8 8ET | Secretary | 15 June 2012 | Active |
Glenthorne, North End, Creech St. Michael, Taunton, England, TA3 5ED | Director | 09 April 2017 | Active |
11, Woodfield Close, Redhill, England, RH1 2DL | Director | 09 April 2017 | Active |
104, Staplehurst, Bracknell, England, RG12 8DD | Director | 26 October 2013 | Active |
Glenamoy House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AJ | Director | 09 April 2017 | Active |
11, Cleves Drive, Rubery, England, B45 9UT | Director | 15 June 2012 | Active |
Meadowbank, Doverhay, Porlock, Minehead, England, TA24 8LL | Director | 26 October 2013 | Active |
Chine Cottage, Hampton Green, Box, Stroud, England, GL6 9AD | Director | 09 April 2017 | Active |
262, Elm Road, Leigh-On-Sea, England, SS9 1SA | Director | 25 May 2020 | Active |
8, Heeswyk Road, Canvey Island, England, SS8 8ET | Director | 15 June 2012 | Active |
Station House, Stogumber, Taunton, England, TA4 3TR | Director | 26 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-06-12 | Officers | Appoint person secretary company with name date. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.