BA EUROPEAN LIMITED

Register to unlock more data on OkredoRegister

BA EUROPEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06346489

Incorporation date

17/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2007)
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon25/04/2025
Director's details changed for Mr Andrew Ian Fleming on 2025-04-01
dot icon03/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon04/03/2024
Registered office address changed from Waterside Harmondsworth West Drayton UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon18/07/2022
Appointment of Thomas Alan Horwood as a director on 2022-07-06
dot icon18/07/2022
Termination of appointment of Nessa Mc Neela as a director on 2022-07-06
dot icon01/11/2021
Appointment of Nessa Mc Neela as a director on 2021-10-19
dot icon01/11/2021
Termination of appointment of Simon Philcox as a director on 2021-10-19
dot icon01/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/07/2020
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2020-07-07
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon17/01/2019
Termination of appointment of Sean Liam Doyle as a director on 2018-12-31
dot icon17/01/2019
Appointment of Mr Andrew Ian Fleming as a director on 2019-01-01
dot icon18/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon20/12/2017
Termination of appointment of Robert Boyle as a director on 2017-12-20
dot icon20/12/2017
Appointment of Simon Philcox as a director on 2017-12-19
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-19
dot icon19/12/2017
Termination of appointment of Patrick Malval as a director on 2017-11-28
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon19/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon19/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon19/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon19/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon25/05/2017
Termination of appointment of Clifton Denley as a director on 2017-04-25
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon24/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon07/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon27/07/2016
Appointment of Mr Clifton Denley as a director on 2016-07-19
dot icon22/04/2016
Appointment of Mr Robert Boyle as a director on 2016-04-15
dot icon22/04/2016
Termination of appointment of Andrew George Crawley as a director on 2016-04-15
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon12/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon02/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon02/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon02/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon25/02/2015
Termination of appointment of Lynne Louise Embleton as a director on 2015-02-23
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon10/10/2014
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Courtney Kate Adams as a secretary on 2014-10-10
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon21/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon31/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon25/09/2013
Appointment of Courtney Kate Adams as a secretary
dot icon12/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon22/05/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr Andrew George Crawley on 2012-08-01
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon17/04/2012
Director's details changed for Lynne Louise Embleton on 2011-08-25
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon01/02/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon17/08/2011
Appointment of Patrick Malval as a director
dot icon17/08/2011
Termination of appointment of Dale Moss as a director
dot icon31/05/2011
Appointment of Sean Liam Doyle as a director
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon28/01/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon28/01/2011
Resolutions
dot icon30/12/2010
Appointment of Lynne Louise Embleton as a director
dot icon30/12/2010
Appointment of Mr Andrew George Crawley as a director
dot icon29/12/2010
Termination of appointment of Robert Boyle as a director
dot icon29/12/2010
Termination of appointment of Ian Milne as a director
dot icon29/12/2010
Termination of appointment of Roger Maynard as a director
dot icon23/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon16/03/2010
Full accounts made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Dale Anton Moss on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Kulbinder Kaur Dosanjh on 2009-10-01
dot icon14/10/2009
Director's details changed for Ian Richard Milne on 2009-10-01
dot icon14/10/2009
Director's details changed
dot icon09/10/2009
Memorandum and Articles of Association
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Statement of company's objects
dot icon06/10/2009
Director's details changed for Robert Boyle on 2009-10-01
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from indigo house, mulberry business park, fishponds road wokingham berkshire RG41 2GY
dot icon05/08/2009
Director appointed ian richard milne
dot icon04/08/2009
Ad 28/07/09-28/07/09\gbp si 8522487@1=8522487\gbp ic 40000000/48522487\
dot icon04/08/2009
Appointment terminated director keith williams
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon08/10/2008
Resolutions
dot icon03/09/2008
Return made up to 17/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / dale moss / 04/09/2007
dot icon28/07/2008
Ad 25/07/08\gbp si 40000000@1=40000000\gbp ic 17000000/57000000\
dot icon23/07/2008
Director appointed dale anton moss logged form
dot icon30/05/2008
Resolutions
dot icon28/05/2008
Gbp nc 50000000/100000000\04/04/08
dot icon30/01/2008
Registered office changed on 30/01/08 from: waterside po box 365 harmondsworth west drayton UB7 0GB
dot icon23/01/2008
Ad 16/01/08--------- £ si 16999000@1=16999000 £ ic 1000/17000000
dot icon23/01/2008
Nc inc already adjusted 16/01/08
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon18/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon13/09/2007
Registered office changed on 13/09/07 from: 100 barbirolli square manchester M2 3AB
dot icon13/09/2007
Ad 22/08/07--------- £ si 999@1=999 £ ic 1/1000
dot icon17/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Robert
Director
20/08/2007 - 16/12/2010
17
Boyle, Robert
Director
15/04/2016 - 20/12/2017
17
Williams, Keith
Director
20/08/2007 - 28/07/2009
63
INHOCO FORMATIONS LIMITED
Nominee Director
17/08/2007 - 20/08/2007
1430
A G SECRETARIAL LIMITED
Corporate Secretary
17/08/2007 - 20/08/2007
1337

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BA EUROPEAN LIMITED

BA EUROPEAN LIMITED is an(a) Active company incorporated on 17/08/2007 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BA EUROPEAN LIMITED?

toggle

BA EUROPEAN LIMITED is currently Active. It was registered on 17/08/2007 .

Where is BA EUROPEAN LIMITED located?

toggle

BA EUROPEAN LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BA EUROPEAN LIMITED do?

toggle

BA EUROPEAN LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for BA EUROPEAN LIMITED?

toggle

The latest filing was on 26/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.