- Company Overview for BAKER HOUSE BUILDERS LIMITED (04494916)
- Filing history for BAKER HOUSE BUILDERS LIMITED (04494916)
- People for BAKER HOUSE BUILDERS LIMITED (04494916)
- Charges for BAKER HOUSE BUILDERS LIMITED (04494916)
- More for BAKER HOUSE BUILDERS LIMITED (04494916)
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) |
---|---|---|---|
19 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
14 Aug 2023 | CH01 | Director's details changed for Mr David Mark Baker on 25 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 45 Rosebery Road Langley Vale Epsom Surrey KT18 6AF on 16 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
24 Aug 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 24 August 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Julie Anne Wright on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr David Mark Baker on 14 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from First Floor Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to 7 Bell Yard London WC2A 2JR on 14 February 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Lynn Marie Baker as a secretary on 12 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Lynn Marie Baker as a director on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Lynn Marie Baker on 12 December 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates |