BAKER ROOFING AND CONSTRUCTION COMPANY LIMITED
Company number 01760157
- Company Overview for BAKER ROOFING AND CONSTRUCTION COMPANY LIMITED (01760157)
- Filing history for BAKER ROOFING AND CONSTRUCTION COMPANY LIMITED (01760157)
- People for BAKER ROOFING AND CONSTRUCTION COMPANY LIMITED (01760157)
- Charges for BAKER ROOFING AND CONSTRUCTION COMPANY LIMITED (01760157)
- More for BAKER ROOFING AND CONSTRUCTION COMPANY LIMITED (01760157)
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) |
---|---|---|---|
14 Feb 2022 | CH03 | Secretary's details changed for Julie Anne Wright on 14 February 2022 | |
14 Feb 2022 | CH03 | Secretary's details changed for Julie Anne Wright on 14 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from First Floor Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to 7 Bell Yard London WC2A 2JR on 14 February 2022 | |
07 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jan 2022 | CH01 | Director's details changed for Mrs Pamela Margaret Baker on 24 January 2022 | |
22 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Lynn Marie Baker on 12 December 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | PSC01 | Notification of David Mark Baker as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | TM01 | Termination of appointment of Michael Jesse Baker as a director on 12 April 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
23 Jun 2015 | CH01 | Director's details changed for Lynn Marie Baker on 11 May 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |