Advanced company searchLink opens in new window

BAKER & COBBING LTD

Company number 05884150

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 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Apr 2013 AD01 Registered office address changed from 51 Railway Approach East Grinstead West Sussex RH19 1BT England on 24 April 2013
22 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
08 Sep 2011 CH04 Secretary's details changed for Titcheners Ltd on 1 September 2011
16 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2011 AR01 Annual return made up to 24 July 2010 with full list of shareholders
09 Feb 2011 CH04 Secretary's details changed for Titcheners Ltd on 24 July 2010
09 Feb 2011 CH01 Director's details changed for Scott Baker on 24 July 2010
09 Feb 2011 CH01 Director's details changed for Richard Geoffery Cobbing on 24 July 2010
09 Feb 2011 AD01 Registered office address changed from Titcheners Ltd the Old Flour Mill Queen St Emsworth Hants PO10 7BT on 9 February 2011
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Aug 2009 363a Return made up to 24/07/09; full list of members
23 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Sep 2008 288a Secretary appointed titcheners LTD
02 Sep 2008 288b Appointment terminated secretary howell newham LTD
13 Aug 2008 363s Return made up to 24/07/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08