Advanced company searchLink opens in new window

S G BAKER LIMITED

Company number 00555739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 315,200
12 Mar 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AP01 Appointment of Mr Lucas Lammers as a director
04 Feb 2014 AP01 Appointment of Mr Martin Schrooder as a director
04 Feb 2014 AP01 Appointment of Mr Gerrit Nicolaas Jan Jansen as a director
04 Feb 2014 AD01 Registered office address changed from Old Wharf Road Grantham Lincolnshire NG31 7AA on 4 February 2014
04 Feb 2014 TM01 Termination of appointment of James Carnegie as a director
17 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
09 Dec 2013 MR04 Satisfaction of charge 1 in full
22 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 315,200
03 Oct 2013 AA Full accounts made up to 30 June 2013
05 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a medium company made up to 30 June 2012
13 Jan 2012 TM02 Termination of appointment of Tm Company Services Limited as a secretary
13 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 30 June 2011
19 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Howard Lumsden as a director
10 Sep 2010 AA Full accounts made up to 30 June 2010
18 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Malcolm John Fearon on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Howard John Lumsden on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Dennis Brian Fearon on 1 October 2009
18 Dec 2009 CH04 Secretary's details changed for Tm Company Services Limited on 1 October 2009
16 Oct 2009 AA Full accounts made up to 30 June 2009