Advanced company searchLink opens in new window

BAKER & BAKER PRODUCTS UK LIMITED

Company number 01478292

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)
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 AP01 Appointment of Mr Matthew Acheson as a director on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Thomas Duane Still as a director on 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
29 Dec 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 AP01 Appointment of Ms Marianne Kirkegaard as a director on 13 September 2016
28 Sep 2016 TM01 Termination of appointment of Robert Alair Sharpe as a director on 13 September 2016
02 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3,800,101
02 Aug 2016 CH01 Director's details changed for Mr Thomas Duane Still on 1 July 2016
02 Aug 2016 CH01 Director's details changed for Mr Robert Alair Sharpe on 1 July 2016
21 Dec 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,800,101
05 Jun 2015 MR05 Part of the property or undertaking has been released from charge 014782920003
05 Jun 2015 MR05 Part of the property or undertaking has been released from charge 014782920004
10 Apr 2015 AP01 Appointment of Mr Robert Alair Sharpe as a director on 28 February 2015
10 Apr 2015 AP01 Appointment of Mr Thomas Duane Still as a director on 28 February 2015
10 Apr 2015 CH01 Director's details changed for Maarten Dirk Bok on 10 April 2015
10 Apr 2015 TM01 Termination of appointment of John Robert Malcolm Lindsay as a director on 10 April 2015
10 Apr 2015 TM01 Termination of appointment of Anthony Ian Mann as a director on 28 February 2015
10 Apr 2015 AP03 Appointment of Ms Sarah Elaine Mcsherry as a secretary on 28 February 2015
10 Apr 2015 TM02 Termination of appointment of Anthony Ian Mann as a secretary on 28 February 2015
24 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 MR01 Registration of charge 014782920005, created on 26 September 2014
30 Sep 2014 MR05 Part of the property or undertaking has been released from charge 014782920003