Company number 05426890
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address PARK FARM, HINDOLVESTON, DEREHAM, NORFOLK, NR20 5BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100
. The most likely internet sites of BAWCOCK DEVELOPMENTS LIMITED are www.bawcockdevelopments.co.uk, and www.bawcock-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to West Runton Rail Station is 12.7 miles; to Cromer Rail Station is 14.2 miles; to Wymondham Rail Station is 18.7 miles; to Spooner Row Rail Station is 20.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bawcock Developments Limited is a Private Limited Company.
The company registration number is 05426890. Bawcock Developments Limited has been working since 18 April 2005.
The present status of the company is Active. The registered address of Bawcock Developments Limited is Park Farm Hindolveston Dereham Norfolk Nr20 5bp. The company`s financial liabilities are £99.25k. It is £-23.36k against last year. The cash in hand is £0.04k. It is £0.02k against last year. And the total assets are £0.04k, which is £0.02k against last year. MITCHELL, Elizabeth Mary Jean is a Secretary of the company. MITCHELL, Leslie Thomas is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MITCHELL, Elizabeth Mary Jean has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
bawcock developments Key Finiance
LIABILITIES
£99.25k
-20%
CASH
£0.04k
+218%
TOTAL ASSETS
£0.04k
+218%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005
Persons With Significant Control
BAWCOCK DEVELOPMENTS LIMITED Events
25 Apr 2017
Confirmation statement made on 18 April 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
13 May 2016
Director's details changed for Leslie Thomas Mitchell on 2 January 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 27 more events
29 Apr 2005
Secretary resigned
29 Apr 2005
New secretary appointed;new director appointed
29 Apr 2005
Director resigned
29 Apr 2005
New director appointed
18 Apr 2005
Incorporation
25 April 2008
Mortgage
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Briars patch 8 sculthorpe road fakenham norfolk t/n NK89676…
7 December 2007
Mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property plot at rear of 28 norfolk sherringham norfolk…
2 June 2005
Mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 5, 5A & 5B weston square holt…
24 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…