- Company Overview for BAKERS RECOVERY LIMITED (09456482)
- Filing history for BAKERS RECOVERY LIMITED (09456482)
- People for BAKERS RECOVERY LIMITED (09456482)
- Charges for BAKERS RECOVERY LIMITED (09456482)
- More for BAKERS RECOVERY LIMITED (09456482)
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 Oct 2024 | CH01 | Director's details changed for Mrs Sheila Ann Baker on 8 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mr Kenneth John Baker on 8 October 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mrs Sheila Ann Baker as a person with significant control on 8 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mr David Douglas Baker on 8 October 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mr Kenneth John Baker as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mr David Douglas Baker as a person with significant control on 8 October 2024 | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
16 Mar 2022 | CH01 | Director's details changed for Mr Kenneth John Baker on 11 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr David Douglas Baker on 11 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mrs Sheila Ann Baker on 11 March 2022 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
22 Feb 2019 | MR01 | Registration of charge 094564820001, created on 22 February 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG United Kingdom to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 7 February 2019 | |
21 Jun 2018 | PSC04 | Change of details for Mrs Sheila Ann Baker as a person with significant control on 21 June 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mr David Douglas Baker as a person with significant control on 21 June 2018 |