Advanced company searchLink opens in new window

BAKER FURNITURE LIMITED

Company number 02970306

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)
06 Jan 2024 AA Full accounts made up to 2 April 2023
21 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from Romaldkirk Road Metz Bridge Middlesbrough TS2 1XA to Britannia House Furnace Row Middlesbrough TS2 1ET on 7 February 2023
07 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
04 Jan 2023 AA Full accounts made up to 27 March 2022
16 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 16,368
05 Jan 2022 AA Full accounts made up to 28 March 2021
03 Nov 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
12 Jan 2021 AA Full accounts made up to 29 March 2020
29 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
13 Dec 2019 AA Full accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
02 Sep 2019 AP01 Appointment of Sophia Squires as a director on 22 August 2019
09 Nov 2018 AA Full accounts made up to 1 April 2018
25 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
28 Sep 2017 AA Full accounts made up to 2 April 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 15,504.00
17 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Incr of auth shar cap 20/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2016 AA Full accounts made up to 3 April 2016
26 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
16 Dec 2015 AA Full accounts made up to 29 March 2015
09 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 14,728
07 Apr 2015 TM01 Termination of appointment of Julian Frederick Cox as a director on 6 March 2015