BAPP - History of Changes


DateDescription
2023-07-07 delete address CLAYCLIFFE ROAD BARUGH BARNSLEY S YORKS S75 1HY
2023-07-07 insert address PHOENIX WORKS, CLAYCLIFFE ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE ENGLAND S75 1LR
2023-07-07 update registered_address
2023-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2023 FROM CLAYCLIFFE ROAD BARUGH BARNSLEY S YORKS S75 1HY
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-08-16 delete fax 01302 321490
2022-08-16 delete phone 01302 321490
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN KNIGHT
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 11/09/2020
2022-07-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-17 delete fax +44 (0)1226 390004
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-09 delete address 5 Colin Road Scunthorpe South Humberside DN16 1TT
2021-02-09 delete address Dalton Street Hull HU8 8BB
2021-02-09 delete address The Trafalgar Centre Belfield Road Rochdale OL16 2UX
2021-02-09 delete address Unit 14 Darton Business Park Darton, Barnsley South Yorkshire S75 5QX, UK
2021-02-09 delete address Unit 14, Darton Business Park, Barnsley, South Yorkshire, S75 5QX
2021-02-09 delete address Unit 19 Kelvin Way Trading Estate West Bromwich B70 7TW
2021-02-09 delete address Unit 5 Darton Business Park Darton, Barnsley South Yorkshire S75 5NQ UK
2021-02-09 delete address Unit 5, Darton Business Park, Darton, Barnsley, South Yorkshire, S75 5NQ
2021-02-09 delete address Unit 57 Roman Way Ind. Estate Longridge Road Preston PR2 5BE
2021-02-09 delete address Unit 57, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE
2021-02-09 delete address Unit F3, Copley Hill Trading Estate, Leeds, LS12 1HE
2021-02-09 delete career_pages_linkeddomain service.gov.uk
2021-02-09 insert address 5 Colin Road Scunthorpe North Lincolnshire DN16 1TT
2021-02-09 insert address Dalton Street Off Cleveland Street Hull East Yorkshire HU8 8BB
2021-02-09 insert address The Trafalgar Centre Belfield Road Rochdale Lancashire OL16 2UX
2021-02-09 insert address Unit 14 Darton Business Park Barnsley Road Darton Barnsley South Yorkshire S75 5QX UK
2021-02-09 insert address Unit 14, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5QX
2021-02-09 insert address Unit 19 Kelvin Way Trading Estate West Bromwich West Midlands B70 7TW
2021-02-09 insert address Unit 5 Darton Business Park Barnsley Road Darton Barnsley South Yorkshire S75 5NQ UK
2021-02-09 insert address Unit 5, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NQ
2021-02-09 insert address Unit 57 Roman Way Ind. Estate Longridge Road Preston Lancashire PR2 5BE
2021-02-09 insert address Unit 57, Roman Way Industrial Estate, Longridge Rd, Preston, Lancashire, PR2 5BE
2021-02-09 insert address Unit F3, Copley Hill Trading Estate, Leeds, West Yorkshire, LS12 1HE
2021-02-09 update primary_contact Unit 5, Darton Business Park, Darton, Barnsley, South Yorkshire, S75 5NQ => Unit 5, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NQ
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-08 update statutory_documents ALTER ARTICLES 11/09/2020
2020-12-07 update account_ref_day 28 => 31
2020-12-07 update account_ref_month 2 => 12
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-09-30
2020-11-24 update statutory_documents CURRSHO FROM 28/02/2021 TO 31/12/2020
2020-11-11 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-18 delete fax 01132 435402
2020-10-18 insert career_pages_linkeddomain service.gov.uk
2020-10-08 update statutory_documents 11/09/20 STATEMENT OF CAPITAL GBP 51000
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN GARWOOD
2019-09-19 delete phone +44 (0)1226 383824
2019-09-19 insert phone +44 (0)1226 394018
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-17 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REEVE / 16/10/2018
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 16/10/2018
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 16/10/2018
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-19 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-26 delete source_ip 54.246.209.119
2018-05-26 insert career_pages_linkeddomain indeed.co.uk
2018-05-26 insert email se..@bappgroup.co.uk
2018-05-26 insert source_ip 217.160.0.3
2018-05-03 update statutory_documents DIRECTOR APPOINTED MR ADAM REEVE
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2018-01-30 delete email rs..@bappgroup.co.uk
2018-01-30 insert email ro..@bappgroup.co.uk
2017-12-20 delete phone +44 (0)7894 000204
2017-12-20 insert email rs..@bappgroup.co.uk
2017-12-20 insert phone +44 (0)7985 480273
2017-09-29 delete sales_emails sa..@bappproch.co.uk
2017-09-29 delete email sa..@bappproch.co.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-22 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-14 delete industry_tag solution providing
2017-08-14 delete source_ip 79.170.44.83
2017-08-14 insert alias BAPP UK
2017-08-14 insert person Low Cut
2017-08-14 insert person Mid Cut
2017-08-14 insert registration_number 2672707
2017-08-14 insert source_ip 54.246.209.119
2017-08-14 update robots_txt_status www.bapp.co.uk: 200 => 404
2017-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER REEVE
2017-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 06/04/2016
2017-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 06/04/2016
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-07 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-29 update statutory_documents 02/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-09 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-22 insert sales_emails sa..@bappleeds.co.uk
2015-02-22 delete phone +44 (0)1226 388445
2015-02-22 delete phone +44 (0)1226 390561
2015-02-22 insert address Unit F3, Copley Hill Trading Estate, Leeds, LS12 1HE
2015-02-22 insert contact_pages_linkeddomain google.com
2015-02-22 insert email sa..@bappleeds.co.uk
2015-02-22 insert phone +44 (0)1226 388444
2015-02-22 insert phone 01132 416820
2015-02-22 insert phone 01132 435402
2015-02-22 insert phone 01132 439600
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-30 update statutory_documents 02/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-05 insert phone +44 (0)1226 394017
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-27 update statutory_documents 02/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-01 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-31 update website_status FlippedRobotsTxt => OK
2013-05-31 delete general_emails en..@bappgroup.co.uk
2013-05-31 delete email en..@bappgroup.co.uk
2013-05-31 delete fax 01977 516514
2013-05-31 delete phone +44 (0)1133 976231
2013-05-31 delete phone +44 (0)1133 976306
2013-05-31 delete phone +44 (0)1226 388444
2013-05-31 delete phone 01977 510640
2013-05-31 insert address Unit 7, Mill Hill Industrial Estate, Enderby, Leicestershire, LE19 4AH
2013-05-31 insert contact_pages_linkeddomain google.co.uk
2013-05-31 insert phone +44 (0)1226 383824
2013-05-31 insert phone +44 (0)1226 390004
2013-05-31 insert phone 01162 841888
2013-05-31 insert phone 01162 864343
2013-01-29 update website_status FlippedRobotsTxt
2013-01-29 update statutory_documents 02/01/13 FULL LIST
2012-12-18 delete address Gelderd Road, Leeds, West Yorkshire. LS27 7JP
2012-12-18 insert phone +44 (0)7894 000204
2012-10-24 insert email ex..@bappgroup.co.uk
2012-10-24 insert phone +44 (0)1226 388444
2012-09-10 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents SECOND FILING WITH MUD 02/01/11 FOR FORM AR01
2012-02-03 update statutory_documents 02/01/12 FULL LIST
2011-06-20 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-28 update statutory_documents 02/01/11 FULL LIST
2011-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOPHAM
2010-11-12 update statutory_documents 02/01/07 FULL LIST AMEND
2010-11-12 update statutory_documents 02/01/08 FULL LIST AMEND
2010-11-12 update statutory_documents 02/01/09 FULL LIST AMEND
2010-11-12 update statutory_documents 02/01/10 FULL LIST AMEND
2010-08-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 02/01/10 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN TOPHAM / 01/01/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY REEVE / 01/01/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 01/01/2010
2009-08-11 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILLIP HYDE
2008-10-07 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY COOK
2008-09-10 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-07-25 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-26 update statutory_documents COMPANY NAME CHANGED BAPP GROUP PURCHASING LIMITED CERTIFICATE ISSUED ON 26/04/06
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-29 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-05-24 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-23 update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-27 update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-21 update statutory_documents RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-11-08 update statutory_documents DIRECTOR RESIGNED
2000-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-23 update statutory_documents RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-21 update statutory_documents RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1998-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-05 update statutory_documents RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-12 update statutory_documents RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-26 update statutory_documents RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS
1995-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-02 update statutory_documents DIRECTOR RESIGNED
1995-02-07 update statutory_documents DIRECTOR RESIGNED
1995-02-07 update statutory_documents RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS
1994-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-04-07 update statutory_documents RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS
1993-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-02 update statutory_documents RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
1993-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-12-07 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02
1992-03-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-03-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-06 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-03-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-03-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/92
1992-03-05 update statutory_documents COMPANY NAME CHANGED RELAYDEMO LIMITED CERTIFICATE ISSUED ON 06/03/92
1992-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION