H. J. BAKER SULPHUR & FERTILIZER UK LTD
Company number 02140069
- Company Overview for H. J. BAKER SULPHUR & FERTILIZER UK LTD (02140069)
- Filing history for H. J. BAKER SULPHUR & FERTILIZER UK LTD (02140069)
- People for H. J. BAKER SULPHUR & FERTILIZER UK LTD (02140069)
- More for H. J. BAKER SULPHUR & FERTILIZER UK LTD (02140069)
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) |
---|---|---|---|
10 Jul 2019 | TM01 | Termination of appointment of Michael John Cusick as a director on 21 June 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Patrick Sjoerd Bruning as a director on 21 June 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of David William Clark as a director on 21 June 2019 | |
10 Jul 2019 | TM02 | Termination of appointment of Matthew Evelyn Goodwin as a secretary on 21 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Timothy Joseph Puglielli Jr as a director on 21 June 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of William Douglas Parmelee as a director on 21 June 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Michael John Cusick on 18 February 2019 | |
18 Feb 2019 | CH03 | Secretary's details changed for Matthew Evelyn Goodwin on 18 February 2019 | |
10 Jan 2019 | PSC05 | Change of details for Oxbow Energy Solutions Bv as a person with significant control on 1 January 2019 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2016 | ANNOTATION |
Rectified Form AP01 was removed from the record on 26/07/16 as it was invalid/ineffective.
|
|
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | AP01 | Appointment of Mr David William Clark as a director on 2 February 2016 | |
25 Apr 2016 | ANNOTATION |
Rectified Form TM01 was removed from the record on 26/07/16 as it was invalid/ineffective.
|
|
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
17 Dec 2014 | AUD | Auditor's resignation | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Jul 2014 | AP01 | Appointment of Mr Ewoud Jan Colenbrander as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|