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 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
14 Mar 2016 AD02 Register inspection address has been changed from C/O Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom to Bako Northern Littleburn Industrial Estate Langley Moor Durham DH7 8HR
14 Mar 2016 AD04 Register(s) moved to registered office address C/O C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE
22 Feb 2016 TM01 Termination of appointment of Joseph Hall as a director on 8 September 2015
11 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2015 MR01 Registration of charge 035159560005, created on 24 August 2015
27 Aug 2015 AA Full accounts made up to 31 January 2015
27 Aug 2015 MR01 Registration of charge 035159560004, created on 26 August 2015
25 Aug 2015 AP03 Appointment of Mr Richard Mark Porter as a secretary on 24 August 2015
25 Aug 2015 AP01 Appointment of Mr Joseph Hall as a director
25 Aug 2015 AP01 Appointment of Mr Joseph Hall as a director on 24 August 2015
25 Aug 2015 AP01 Appointment of Mr Marcus Stephen Greenwood as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Nicholas Anthony Stewardson as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Craig James Mc Phie as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Danny Robinson as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Paul William Coopland as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Andre Sarafilovic as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Michael John Bell as a director on 24 August 2015
25 Aug 2015 TM02 Termination of appointment of Danny Robinson as a secretary on 24 August 2015
25 Aug 2015 AD01 Registered office address changed from Mill Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HR to C/O C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 25 August 2015
25 Aug 2015 MR04 Satisfaction of charge 2 in full
25 Aug 2015 MR04 Satisfaction of charge 1 in full
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
21 Oct 2014 AA Accounts for a small company made up to 31 January 2014