- Company Overview for AMBREY BAKER CONSTRUCTION LIMITED (05993779)
- Filing history for AMBREY BAKER CONSTRUCTION LIMITED (05993779)
- People for AMBREY BAKER CONSTRUCTION LIMITED (05993779)
- Charges for AMBREY BAKER CONSTRUCTION LIMITED (05993779)
- Registers for AMBREY BAKER CONSTRUCTION LIMITED (05993779)
- More for AMBREY BAKER CONSTRUCTION LIMITED (05993779)
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) |
---|---|---|---|
08 Feb 2016 | AD01 | Registered office address changed from Unit 1a Poplar Business Park Sellwood Court Sleaford Lincolnshire NG34 8GJ to Sellwood House Sellwood Court Enterprise Park Sleaford Lincolnshire NG34 8GJ on 8 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
07 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
02 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
20 Dec 2013 | MR01 | Registration of charge 059937790001 | |
03 Dec 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
23 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
14 Mar 2012 | AD01 | Registered office address changed from Unit 1 Poplar Business Park Sellwood Court Sleaford Lincolnshire NG34 8GJ United Kingdom on 14 March 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Roger Ambrey as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Raymond James Baker as a director | |
02 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
02 Dec 2011 | CH04 | Secretary's details changed for Lna Secretarial Services Limited on 9 November 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Roger Ambrey on 9 November 2011 | |
01 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from C/O 24 Westgate Sleaford Lincolnshire NG34 7PN on 5 October 2011 | |
08 Sep 2011 | AP04 | Appointment of Lna Secretarial Services Limited as a secretary | |
08 Sep 2011 | TM02 | Termination of appointment of Raymond Baker as a secretary | |
04 Feb 2011 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
09 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
01 Apr 2009 | AA | Total exemption full accounts made up to 29 February 2008 |