- Company Overview for S G BAKER LIMITED (00555739)
- Filing history for S G BAKER LIMITED (00555739)
- People for S G BAKER LIMITED (00555739)
- Charges for S G BAKER LIMITED (00555739)
- More for S G BAKER LIMITED (00555739)
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
|
|
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
|
|
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 |