Advanced company searchLink opens in new window

BAKER HICKS LIMITED

Company number 06256571

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)
30 Sep 2009 288a Director appointed graham alexander shennan
29 Sep 2009 288b Appointment terminated director martin broome
02 Jun 2009 363a Return made up to 23/05/09; full list of members
28 Mar 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 23/05/08; full list of members; amend
18 Jun 2008 363a Return made up to 23/05/08; full list of members
15 Apr 2008 AA Full accounts made up to 31 December 2007
30 Jan 2008 88(2)R Ad 13/12/07--------- £ si 1999999@1=1999999 £ ic 1/2000000
30 Jan 2008 123 Nc inc already adjusted 13/12/07
30 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jan 2008 225 Accounting reference date shortened from 31/05/08 to 31/12/07
11 Sep 2007 288a New director appointed
17 Aug 2007 288a New director appointed
31 Jul 2007 288a New director appointed
27 Jul 2007 CERTNM Company name changed morgan sindall professional serv ices LIMITED\certificate issued on 27/07/07
03 Jul 2007 287 Registered office changed on 03/07/07 from: 77 newman street london W1T 3EW
13 Jun 2007 288b Secretary resigned
13 Jun 2007 288b Director resigned
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New secretary appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 287 Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
31 May 2007 CERTNM Company name changed carddrive LIMITED\certificate issued on 31/05/07
30 May 2007 287 Registered office changed on 30/05/07 from: 1 mitchell lane bristol BS1 6BU