- Company Overview for BAKO NORTHERN (HOLDINGS) LIMITED (03515956)
- Filing history for BAKO NORTHERN (HOLDINGS) LIMITED (03515956)
- People for BAKO NORTHERN (HOLDINGS) LIMITED (03515956)
- Charges for BAKO NORTHERN (HOLDINGS) LIMITED (03515956)
- More for BAKO NORTHERN (HOLDINGS) LIMITED (03515956)
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
|
|
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
|
|
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
|
|
21 Oct 2014 | AA | Accounts for a small company made up to 31 January 2014 |