Advanced company searchLink opens in new window

BAKO NORTHERN (HOLDINGS) LIMITED

Company number 03515956

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)
14 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
14 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
14 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
14 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
17 Dec 2024 AP01 Appointment of Mr Kirti Murji Hirani as a director on 17 December 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
24 Oct 2023 AA Full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
28 Oct 2022 AA Full accounts made up to 31 March 2022
08 Mar 2022 AD01 Registered office address changed from C/O C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 8 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
02 Nov 2021 AA Full accounts made up to 31 March 2021
14 Jun 2021 TM01 Termination of appointment of Joseph Hall as a director on 1 June 2021
14 Jun 2021 AP01 Appointment of Mr David James Yates as a director on 1 June 2021
19 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Dianne Gillian Davies Walker as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Damien Patrick Ghee as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Janet Hill as a director on 23 February 2021
18 Feb 2021 MR04 Satisfaction of charge 035159560005 in full
29 Jan 2021 TM01 Termination of appointment of David James Yates as a director on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Duncan Hindley as a director on 29 January 2021
21 Dec 2020 TM01 Termination of appointment of Anthony Charles Sutton as a director on 15 December 2020
21 Dec 2020 TM01 Termination of appointment of Alan Michael Moore as a director on 15 December 2020
09 Nov 2020 AA Full accounts made up to 31 March 2020