- Company Overview for BAKER & HASSAN LIMITED (04846288)
- Filing history for BAKER & HASSAN LIMITED (04846288)
- People for BAKER & HASSAN LIMITED (04846288)
- Charges for BAKER & HASSAN LIMITED (04846288)
- More for BAKER & HASSAN LIMITED (04846288)
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 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 July 2012
|
|
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Mar 2011 | AP03 | Appointment of Naz Noori as a secretary | |
21 Mar 2011 | TM01 | Termination of appointment of Zana Hassan as a director | |
21 Mar 2011 | TM02 | Termination of appointment of Zana Hassan as a secretary | |
21 Mar 2011 | TM01 | Termination of appointment of Gulten Aydin Hassan as a director | |
11 Nov 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Gulten Aydin Hassan on 2 October 2009 | |
10 Nov 2010 | CH01 | Director's details changed for Zana Jabar Hassan on 2 October 2009 | |
10 Nov 2010 | CH01 | Director's details changed for Zana Ibraham on 2 October 2009 | |
14 Oct 2010 | AD01 | Registered office address changed from 104a Hankinson Road Bournemouth Dorset BH9 1HP on 14 October 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 25 July 2009 with full list of shareholders | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |