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)
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
  • RES15 ‐ Change company name resolution on 2012-02-10
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