About

Registered Number: 02855428
Date of Incorporation: 21/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Unit D Therm Road, Cleveland Business Park, Cleveland Street Hull, East Yorkshire, HU8 7BF

 

Established in 1993, B & A Developments Ltd has its registered office in Cleveland Street Hull, it has a status of "Active". There are 4 directors listed as Artley, David, Forrest, Bryan, Reid, Alan, Rodgers, Steven for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTLEY, David 15 January 1994 - 1
FORREST, Bryan 15 January 1994 - 1
REID, Alan 21 September 1993 - 1
RODGERS, Steven 15 January 1994 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 13 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 01 October 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 19 July 1995
287 - Change in situation or address of Registered Office 25 May 1995
363s - Annual Return 15 November 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1994
395 - Particulars of a mortgage or charge 02 November 1993
287 - Change in situation or address of Registered Office 18 October 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.