Blakeslands
Milton Keynes
Buckinghamshire
MK14 5LS
Director Name | Robin Alexander Kraijo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 May 2012(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bakro International Transport Ltd Curieweg 9 Spijkenisse 3208kj Nederland |
Director Name | Mr Manher Barot |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS |
Secretary Name | Jacqueline Waller |
---|---|
Status | Current |
Appointed | 29 March 2019(31 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Tesa Building Yeomans Drive Blakelands Milton Keynes MK14 5LS |
Director Name | Mr Richard Arthur Batt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(2 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 26 July 2010) |
Role | Company Director |
Correspondence Address | 28 Romans Way Writtle Chelmsford Essex CM1 3EZ |
Director Name | Mr Peter Thomas Kroon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 December 1999) |
Role | Shipping & Forwarding Consultant |
Correspondence Address | 14 De Bohun Court Saffron Walden Essex CB10 2BA |
Secretary Name | Mr Richard Arthur Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 26 July 2010) |
Role | Company Director |
Correspondence Address | 28 Romans Way Writtle Chelmsford Essex CM1 3EZ |
Director Name | Mr Robert David Byrne |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Morleys Road Weald Sevenoaks Kent TN14 6QY |
Director Name | Kieran Anthony Ward |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 March 2019) |
Role | Manager |
Correspondence Address | Tesa Buildng Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS |
Secretary Name | Kieran Anthony Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS |
Director Name | Mr Stuart Clifford Paul Calver |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Parker Avenue Felixstowe Suffolk IP11 4BE |
Director Name | Mr Philip John Saberton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Parker Avenue Felixstowe Suffolk IP11 4BE |
Website | bakro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 611711 |
Telephone region | Milton Keynes |
Registered Address | 3rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Kieran Anthony Ward 16.67% Ordinary |
---|---|
2k at £1 | Manher Barot 16.67% Ordinary |
2k at £1 | Mark Simmonds 16.67% Ordinary |
2k at £1 | Masapi Beheer B.v. 16.67% Ordinary |
2k at £1 | Philip Salverton 16.67% Ordinary |
2k at £1 | Stuart Calver 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,919,119 |
Gross Profit | £1,649,260 |
Net Worth | £257,661 |
Cash | £331,294 |
Current Liabilities | £2,497,134 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
28 March 2019 | Delivered on: 28 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
21 February 2019 | Delivered on: 1 March 2019 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
5 March 2012 | Delivered on: 7 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: bakro holdings limited and numbered 53633768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
12 May 1992 | Delivered on: 19 May 1992 Satisfied on: 7 April 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
27 September 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
15 May 2019 | Termination of appointment of Kieran Anthony Ward as a director on 29 March 2019 (1 page) |
14 May 2019 | Notification of Bakro Group Limited as a person with significant control on 29 March 2019 (2 pages) |
14 May 2019 | Termination of appointment of Stuart Clifford Paul Calver as a director on 29 March 2019 (1 page) |
14 May 2019 | Termination of appointment of Philip John Saberton as a director on 29 March 2019 (1 page) |
14 May 2019 | Withdrawal of a person with significant control statement on 14 May 2019 (2 pages) |
14 May 2019 | Appointment of Jacqueline Waller as a secretary on 29 March 2019 (2 pages) |
14 May 2019 | Termination of appointment of Kieran Anthony Ward as a secretary on 29 March 2019 (1 page) |
28 March 2019 | Registration of charge 022393820004, created on 28 March 2019 (19 pages) |
1 March 2019 | Registration of charge 022393820003, created on 21 February 2019 (22 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
7 January 2019 | Director's details changed for Robin Alexander Kraijo on 2 January 2019 (2 pages) |
7 November 2018 | Group of companies' accounts made up to 31 March 2018 (18 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
23 January 2018 | Notification of a person with significant control statement (2 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (18 pages) |
29 March 2017 | Auditor's resignation (1 page) |
29 March 2017 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB on 29 March 2017 (2 pages) |
29 March 2017 | Auditor's resignation (1 page) |
1 February 2017 | Confirmation statement made on 1 January 2017 with updates (9 pages) |
1 February 2017 | Confirmation statement made on 1 January 2017 with updates (9 pages) |
9 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
9 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
1 February 2016 | Annual return made up to 1 January 2016 Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 January 2016 Statement of capital on 2016-02-01
|
8 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
8 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
27 January 2015 | Annual return made up to 1 January 2015 Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 Statement of capital on 2015-01-27
|
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
29 January 2014 | Appointment of Mr Manher Barot as a director (3 pages) |
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Mr Manher Barot as a director (3 pages) |
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
27 June 2013 | Purchase of own shares. (3 pages) |
27 June 2013 | Cancellation of shares. Statement of capital on 27 June 2013
|
27 June 2013 | Cancellation of shares. Statement of capital on 27 June 2013
|
27 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
8 February 2013 | Annual return made up to 1 January 2013 (17 pages) |
8 February 2013 | Annual return made up to 1 January 2013 (17 pages) |
8 February 2013 | Annual return made up to 1 January 2013 (17 pages) |
5 February 2013 | Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (10 pages) |
5 February 2013 | Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (10 pages) |
31 January 2013 | Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages) |
31 January 2013 | Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages) |
31 January 2013 | Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
19 November 2012 | Termination of appointment of Robert Byrne as a director (2 pages) |
19 November 2012 | Termination of appointment of Robert Byrne as a director (2 pages) |
12 September 2012 | Appointment of Mr Philip John Saberton as a director (4 pages) |
12 September 2012 | Appointment of Mr Stuart Clifford Paul Calver as a director (4 pages) |
12 September 2012 | Appointment of Mr Philip John Saberton as a director (4 pages) |
12 September 2012 | Appointment of Mr Stuart Clifford Paul Calver as a director (4 pages) |
1 August 2012 | Appointment of Robin Alexander Kraijo as a director (3 pages) |
1 August 2012 | Appointment of Robin Alexander Kraijo as a director (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (15 pages) |
9 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (15 pages) |
9 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (15 pages) |
6 February 2012 | Register(s) moved to registered inspection location (2 pages) |
6 February 2012 | Register inspection address has been changed (2 pages) |
6 February 2012 | Register inspection address has been changed (2 pages) |
6 February 2012 | Register(s) moved to registered inspection location (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
11 October 2011 | Registered office address changed from Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS on 11 October 2011 (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Resolutions
|
31 December 2010 | Resolutions
|
31 December 2010 | Purchase of own shares. (3 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Purchase of own shares. (3 pages) |
25 September 2010 | Appointment of Mark William Simmonds as a director (3 pages) |
25 September 2010 | Appointment of Mark William Simmonds as a director (3 pages) |
9 August 2010 | Appointment of Kieran Anthony Ward as a secretary (3 pages) |
9 August 2010 | Appointment of Kieran Anthony Ward as a secretary (3 pages) |
9 August 2010 | Termination of appointment of Richard Batt as a director (2 pages) |
9 August 2010 | Termination of appointment of Richard Batt as a director (2 pages) |
9 August 2010 | Termination of appointment of Richard Batt as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Richard Batt as a secretary (2 pages) |
25 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (12 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
15 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
27 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 December 2004 | Full accounts made up to 31 May 2003 (10 pages) |
21 December 2004 | Full accounts made up to 31 May 2003 (10 pages) |
21 December 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
24 August 2004 | Return made up to 31/07/04; full list of members
|
24 August 2004 | Return made up to 31/07/04; full list of members
|
8 April 2004 | Full accounts made up to 31 May 2002 (11 pages) |
8 April 2004 | Full accounts made up to 31 May 2002 (11 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | £ nc 1000/30000 30/03/04 (1 page) |
7 April 2004 | Ad 30/03/04--------- £ si 10000@1=10000 £ ic 300/10300 (2 pages) |
7 April 2004 | £ nc 1000/30000 30/03/04 (1 page) |
7 April 2004 | Ad 30/03/04--------- £ si 10000@1=10000 £ ic 300/10300 (2 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2000 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2000 (12 pages) |
15 October 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
15 October 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
10 October 2002 | Return made up to 31/07/02; full list of members
|
10 October 2002 | Return made up to 31/07/02; full list of members
|
14 January 2002 | Return made up to 31/07/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/07/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 2001 | Return made up to 31/07/00; full list of members (7 pages) |
15 February 2001 | Return made up to 31/07/00; full list of members (7 pages) |
26 April 2000 | Ad 17/04/00--------- £ si 4@1=4 £ ic 296/300 (2 pages) |
26 April 2000 | Ad 17/04/00--------- £ si 4@1=4 £ ic 296/300 (2 pages) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
8 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
8 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 December 1997 (11 pages) |
29 March 1999 | Full accounts made up to 31 December 1997 (11 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 December 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
3 December 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
4 September 1996 | Full group accounts made up to 31 October 1995 (17 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (17 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
30 August 1995 | Full group accounts made up to 31 October 1994 (17 pages) |
30 August 1995 | Full group accounts made up to 31 October 1994 (17 pages) |
24 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
24 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
13 April 1992 | Company name changed bakro shipping LIMITED\certificate issued on 14/04/92 (2 pages) |
13 April 1992 | Company name changed bakro shipping LIMITED\certificate issued on 14/04/92 (2 pages) |
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
26 April 1988 | Company name changed demiprime LIMITED\certificate issued on 27/04/88 (2 pages) |
26 April 1988 | Company name changed demiprime LIMITED\certificate issued on 27/04/88 (2 pages) |
5 April 1988 | Incorporation (15 pages) |
5 April 1988 | Incorporation (15 pages) |