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) |
---|---|---|---|
05 Dec 2013 | AD01 | Registered office address changed from Southern Way Immingham Docks Immingham Lincolnshire DN04 2NX England on 5 December 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from Nova Scotia House 70 Goldsworth Road Woking Surrey GU21 6LQ on 28 November 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of Dirk Van Meurs as a director | |
28 Oct 2013 | AP01 | Appointment of William Douglas Parmelee as a director | |
28 Oct 2013 | AP01 | Appointment of Michael John Cusick as a director | |
28 Oct 2013 | AP03 | Appointment of Matthew Evelyn Goodwin as a secretary | |
24 Oct 2013 | TM02 | Termination of appointment of Dirk Van Meurs as a secretary | |
12 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Jun 2013 | AP01 | Appointment of Mr Patrick Sjoerd Bruning as a director | |
23 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Dirk Cornelis Van Meurs on 11 April 2012 | |
11 Apr 2012 | CH03 | Secretary's details changed for Dirk Cornelis Van Meurs on 11 April 2012 | |
29 Feb 2012 | CERTNM |
Company name changed icec europe LIMITED\certificate issued on 29/02/12
|
|
29 Feb 2012 | CONNOT | Change of name notice | |
23 Feb 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
24 Jan 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Jun 2010 | TM01 | Termination of appointment of Luis Ledezma Rodriguez as a director | |
19 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Dirk Cornelis Van Meurs on 31 March 2010 | |
08 Feb 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
02 Jul 2009 | 288a | Director appointed luis jose ledezma rodriquez | |
02 Jul 2009 | 288b | Appointment terminated director william zisson | |
02 Jul 2009 | 288b | Appointment terminated director alan price |