BAOBAB STEEL LIMITED

Overview

StatusActive
Incorporated12/10/2005

Popular Forms

View BAOBAB STEEL LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for BAOBAB STEEL LIMITED.

Filed
Type
Description
Price
Filed: 08/03/2022
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 10/11/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 26/11/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for BAOBAB STEEL LIMITED and buy their associated filing documents, including BAOBAB STEEL LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 12/12/2022
Type: AP01
Description: Appointment
Of Mr Josephus Theodorus Johannes Van Wyk As A Director On 2022-09-15
Price: £2.00
Filed: 10/11/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-10-12 With Updates
Price: £2.00
Filed: 08/11/2022
Type: CH01
Description: Director's Details Changed
For Madhuker Srivastava On 2022-11-04
Price: £2.00
Filed: 08/11/2022
Type: CH01
Description: Director's Details Changed
For Mr Deon Thomas Van Der Mescht On 2022-11-04
Price: £2.00
Filed: 08/11/2022
Type: CH01
Description: Director's Details Changed
For Madhuker Srivastava On 2022-11-04
Price: £2.00
Filed: 08/03/2022
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2021-06-30
Price: £5.00
Filed: 07/01/2022
Type: CS01
Description: Confirmation Statement
Made On 2021-10-12 With Updates
Price: £2.00
Filed: 01/12/2021
Type: TM01
Description: Termination Of Appointment
Of Luke Karl Knight As A Director On 2021-09-30
Price: £2.00
Filed: 31/10/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-11-01
Price: £2.00
Filed: 31/10/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-12-31
Price: £2.00
Filed: 26/10/2021
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2020-06-30
Price: £5.00
Filed: 18/10/2021
Type: TM01
Description: Termination Of Appointment
Of Carlo Baravalle As A Director On 2021-09-30
Price: £2.00
Filed: 18/10/2021
Type: AP01
Description: Appointment
Of Mr Francis John Eagar As A Director On 2021-09-30
Price: £2.00
Filed: 13/09/2021
Type: TM01
Description: Termination Of Appointment
Of Johannes Jacobus Fourie As A Director On 2021-08-13
Price: £2.00
Filed: 27/08/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 12/05/2021
Type: AP01
Description: Appointment
Of Mr Christiaan Rudolph De Wet De Bruin As A Director On 2021-02-22
Price: £2.00
Filed: 12/05/2021
Type: AP01
Description: Appointment
Of Mr Deon Thomas Van Der Mescht As A Director On 2021-02-22
Price: £2.00
Filed: 08/12/2020
Type: TM01
Description: Termination Of Appointment
Of Ben Angus James As A Director On 2020-11-01
Price: £2.00
Filed: 08/12/2020
Type: TM01
Description: Termination Of Appointment
Of Francis John Eagar As A Director On 2020-11-01
Price: £2.00
Filed: 13/10/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-10-12 With No Updates
Price: £2.00
Filed: 03/09/2020
Type: AP01
Description: Appointment
Of Mr Johannes Jacobus Fourie As A Director On 2020-03-01
Price: £2.00
Filed: 12/06/2020
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2019-06-30
Price: £5.00
Filed: 14/10/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-10-12 With Updates
Price: £2.00
Filed: 08/10/2019
Type: TM01
Description: Termination Of Appointment
Of Martin Van Wijngaarden As A Director On 2019-09-15
Price: £2.00
Filed: 02/04/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-06-30
Price: £5.00
Filed: 29/10/2018
Type: TM02
Description: Termination Of Appointment
Of Cheryl Anne Wilson As A Secretary On 2018-06-29
Price: £2.00
Filed: 25/10/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-10-12 With Updates
Price: £2.00
Filed: 11/06/2018
Type: AP01
Description: Appointment
Of Luke Karl Knight As A Director On 2018-06-01
Price: £2.00
Filed: 16/04/2018
Type: TM01
Description: Termination Of Appointment
Of Neil Andrew Herrick As A Director On 2018-03-08
Price: £2.00
Filed: 21/03/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-06-30
Price: £5.00
Filed: 09/01/2018
Type: DISS40
Description: Compulsory Strike-off Action Has Been Discontinued
Price: £2.00
Filed: 08/01/2018
Type: CS01
Description: Confirmation Statement
Made On 2017-10-12 With Updates
Price: £2.00
Filed: 02/01/2018
Type: GAZ1
Description: First Gazette
Notice For Compulsory Strike-off
Price: £2.00
Filed: 05/09/2017
Type: TM01
Description: Termination Of Appointment
Of Sally Ann Ede-Golightly As A Director On 2017-06-15
Price: £2.00
Filed: 05/09/2017
Type: AP01
Description: Appointment
Of Madhuker Srivastava As A Director On 2017-07-01
Price: £2.00
Filed: 07/03/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-06-30
Price: £5.00
Filed: 15/11/2016
Type: CS01
Description: Confirmation Statement
Made On 2016-10-12 With Updates
Price: £2.00
Filed: 31/08/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-08-22
Price: £2.00
Filed: 22/08/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-08-12
Price: £2.00
Filed: 22/06/2016
Type: AP01
Description: Appointment
Of Sally Ann Ede-Golightly As A Director On 2016-06-01
Price: £2.00
Filed: 22/06/2016
Type: AD02
Description: Register Inspection Address
Has Been Changed From Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom To The Courtyard 17 West Street Farnham Surrey GU9 7DR
Price: £2.00
Filed: 20/06/2016
Type: AP01
Description: Appointment
Of Mr Martin Van Wijngaarden As A Director On 2016-06-01
Price: £2.00
Filed: 13/04/2016
Type: TM01
Description: Termination Of Appointment
Of Jeremy Bewick Dowler As A Director On 2016-04-06
Price: £2.00
Filed: 11/02/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-06-30
Price: £5.00
Filed: 28/01/2016
Type: AD03
Description: Register(s) Moved
To Registered Inspection Location Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
Price: £2.00
Filed: 13/01/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-12-23
Price: £2.00
Filed: 26/11/2015
Type: AR01
Description: Annual Return
Made Up To 2015-10-12 No Member List
Price: £2.00
Filed: 11/11/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-09-18
Price: £2.00
Filed: 06/11/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-06-19
Price: £2.00
Filed: 06/11/2015
Type: AP03
Description: Appointment
Of Cheryl Anne Wilson As A Secretary On 2015-08-12
Price: £2.00
Filed: 06/11/2015
Type: TM02
Description: Termination Of Appointment
Of Graham Anderson As A Secretary On 2015-08-12
Price: £2.00
Filed: 28/07/2015
Type: AP01
Description: Appointment
Of Neil Andrew Herrick As A Director On 2015-06-09
Price: £2.00
Filed: 15/07/2015
Type: CERT10
Description: Certificate Of Re-registration From Public Limited Company To Private
Price: £2.00
Filed: 15/07/2015
Type: MAR
Description: Re-registration
Of Memorandum And Articles
Price: £2.00
Filed: 15/07/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 15/07/2015
Type: RR02
Description: Re-registration From A Public Company To A Private Limited Company
Price: £2.00
Filed: 30/04/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-04-23
Price: £2.00
Filed: 18/02/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 05/01/2015
Type: TM01
Description: Termination Of Appointment
Of Mohan Lal Kaul As A Director On 2015-01-01
Price: £2.00
Filed: 31/12/2014
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2014-06-30
Price: £5.00
Filed: 13/10/2014
Type: AR01
Description: Annual Return
Made Up To 2014-10-12 No Member List
Price: £2.00
Filed: 28/08/2014
Type: AP01
Description: Appointment
Of Mr Francis John Eagar As A Director On 2014-08-15
Price: £2.00
Filed: 22/08/2014
Type: TM01
Description: Termination Of Appointment
Of Jonathan Paul Bingham Beardsworth As A Director On 2014-08-15
Price: £2.00
Filed: 12/03/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2014-03-10
Price: £2.00
Filed: 12/03/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-12-27
Price: £2.00
Filed: 07/01/2014
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 06/01/2014
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2013-06-30
Price: £5.00
Filed: 19/12/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 16/10/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-10
Price: £2.00
Filed: 14/10/2013
Type: AR01
Description: Annual Return
Made Up To 2013-10-12 No Member List
Price: £2.00
Filed: 08/10/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-04
Price: £2.00
Filed: 02/07/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-06-27
Price: £2.00
Filed: 27/06/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-06-25
Price: £2.00
Filed: 19/06/2013
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 11/06/2013
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 21/05/2013
Type: AP01
Description: Appointment
Of Dr Mohan Lal Kaul As A Director
Price: £2.00
Filed: 02/05/2013
Type: TM01
Description: Termination Of Appointment
Of Jon Crowe As A Director
Price: £2.00
Filed: 19/04/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-04-16
Price: £2.00
Filed: 20/02/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-02-12
Price: £2.00
Filed: 01/02/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-01-30
Price: £2.00
Filed: 30/01/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-01-29
Price: £2.00
Filed: 30/01/2013
Type: AP01
Description: Appointment
Of Carlo Baravalle As A Director
Price: £2.00
Filed: 24/01/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-01-22
Price: £2.00
Filed: 23/01/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-01-22
Price: £2.00
Filed: 16/01/2013
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2012-06-30
Price: £5.00
Filed: 08/01/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-01-02
Price: £2.00
Filed: 17/12/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 30/10/2012
Type: AR01
Description: Annual Return
Made Up To 2012-10-12 No Member List
Price: £2.00
Filed: 09/10/2012
Type: CH01
Description: Director's Details Changed
For Ben Angus James On 2012-06-01
Price: £2.00
Filed: 25/09/2012
Type: CH01
Description: Director's Details Changed
For Mr Jonathan Paul Bingham Beardsworth On 2011-10-31
Price: £2.00
Filed: 29/08/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-08-24
Price: £2.00
Filed: 28/08/2012
Type: AP01
Description: Appointment
Of Mr David Twist As A Director
Price: £2.00
Filed: 28/08/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-07-05
Price: £2.00
Filed: 26/04/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 19/04/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-04-13
Price: £2.00
Filed: 27/03/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-03-26
Price: £2.00
Filed: 27/01/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-01-25
Price: £2.00
Filed: 02/01/2012
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2011-06-30
Price: £5.00
Filed: 19/12/2011
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 30/11/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-11-24
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of BAOBAB STEEL LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls BAOBAB STEEL LIMITED. They are sometimes called "beneficial owners".

No information held at Companies House on BAOBAB STEEL LIMITED's "People with Significant Control".

Directors

View the current and resigned BAOBAB STEEL LIMITED directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: South African
Appointed: 22/02/2021
Resigned: -
Nationality: South African
Appointed: 30/09/2021
Resigned: -
Nationality: British
Appointed: 01/07/2017
Resigned: -
Name: David TWIST
Nationality: British
Appointed: 14/08/2012
Resigned: -
Nationality: South African
Appointed: 22/02/2021
Resigned: -
Nationality: South African
Appointed: 15/09/2022
Resigned: -
Nationality: Italian
Appointed: 29/01/2013
Resigned: 30/09/2021
Nationality: British
Appointed: 30/09/2006
Resigned: 15/08/2014
Nationality: Australian
Appointed: 12/10/2005
Resigned: 04/01/2007
Nationality: Australian
Appointed: 17/09/2009
Resigned: 01/05/2013
Nationality: Australian
Appointed: 16/08/2006
Resigned: 14/04/2008
Nationality: British
Appointed: 31/03/2006
Resigned: 06/04/2016
Nationality: South African
Appointed: 15/08/2014
Resigned: 01/11/2020
Nationality: British
Appointed: 01/06/2016
Resigned: 15/06/2017
Nationality: South African
Appointed: 01/03/2020
Resigned: 13/08/2021
Nationality: British
Appointed: 09/06/2015
Resigned: 08/03/2018
Nationality: New Zealander
Appointed: 14/04/2008
Resigned: 01/11/2020
Nationality: British
Appointed: 01/05/2013
Resigned: 01/01/2015
Nationality: Australian
Appointed: 01/06/2018
Resigned: 30/09/2021
Nationality: Australian
Appointed: 16/08/2006
Resigned: 08/12/2009
Nationality: Australian
Appointed: 12/10/2005
Resigned: 17/05/2006
Nationality: Dutch
Appointed: 01/06/2016
Resigned: 15/09/2019
Nationality: Australian
Appointed: 16/08/2006
Resigned: 22/11/2008
Nationality:
Appointed: 12/10/2005
Resigned: 12/10/2005
Nationality:
Appointed: 12/10/2005
Resigned: 12/10/2005

Secretaries

View the current and resigned BAOBAB STEEL LIMITED secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 13/09/2006
Resigned: -
Nationality: Other
Appointed: 01/02/2009
Resigned: 12/08/2015
Nationality:
Appointed: 11/07/2007
Resigned: 01/02/2009
Nationality:
Appointed: 12/08/2015
Resigned: 29/06/2018
Nationality:
Appointed: 12/10/2005
Resigned: 12/10/2005
Nationality:
Appointed: 12/10/2005
Resigned: 13/09/2006

Company Charges

BAOBAB STEEL LIMITED has no charges on record.