Advanced company searchLink opens in new window

H. J. BAKER SULPHUR & FERTILIZER UK LTD

Company number 02140069

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)
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000