Advanced company searchLink opens in new window

BAKER HUGHES LIMITED

Company number 01388658

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)
11 Jun 2013 AP01 Appointment of Mr. Paul Harding as a director
11 Jun 2013 TM01 Termination of appointment of William Russell as a director
08 May 2013 CH01 Director's details changed for Mr Oluwole Onabolu on 30 April 2013
07 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AP01 Appointment of Mr Oluwole Onabolu as a director
03 Aug 2012 TM01 Termination of appointment of Elaine Mays as a director
24 Jul 2012 CH01 Director's details changed for Mr Blair Alexander Mcleish on 1 July 2012
24 Jul 2012 CH01 Director's details changed for Michael Allan Rasmuson on 1 July 2012
24 Jul 2012 CH01 Director's details changed for Calum Peter Bowman on 1 July 2012
24 Jul 2012 CH03 Secretary's details changed for Paul Bryan Stokes on 1 July 2012
28 May 2012 AP01 Appointment of Mr John Crawford Anderson as a director
28 May 2012 TM01 Termination of appointment of Peter Murphy as a director
09 May 2012 TM01 Termination of appointment of Lisa Anne Burnett as a director
09 May 2012 AP01 Appointment of Mr Blair Alexander Mcleish as a director
17 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 18/01/2012
26 Aug 2011 AA Full accounts made up to 31 December 2010
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3,761,635.00
19 Jul 2011 CC04 Statement of company's objects
19 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Dec 2010 AP01 Appointment of Ms Lisa Anne Burnett as a director
02 Dec 2010 AP01 Appointment of Mr William George Russell as a director
29 Nov 2010 AD01 Registered office address changed from , Watson House, 54 Baker Street, London, W1U 7WH on 29 November 2010