Advanced company searchLink opens in new window

A G BAKER CERAMICS LTD

Company number 09981204

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)
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 30 April 2021
29 Mar 2021 AA Micro company accounts made up to 30 April 2020
08 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 30 April 2018
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Feb 2018 PSC01 Notification of Carol Linda Baker as a person with significant control on 26 April 2016
26 Oct 2017 AA Micro company accounts made up to 30 April 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That 700 of the 1,000 existing ordinary shares of £1 each by andrew baker be and hereby designated "a" ordinary shares. That 300 of the 1,000 existing ordinary shares of £1 each held by andrew baker be and hereby designated "b" ordinary shares. The following be inserted as the sixth paragraph of clause 30 of the articles of association:- shares (6) the directors may declare and pay varying rates of dividend to each of the different classes of ordinary shares. 02/02/2016
22 Apr 2017 RP04AP01 Second filing for the appointment of Carol Baker as a director
17 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 30 April 2017
03 Mar 2017 AD01 Registered office address changed from Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ England to 20 Oak Tree Close Eastchurch Sheerness Kent ME12 4JY on 3 March 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
15 Nov 2016 CH01 Director's details changed for Ms Carol Linda Miller on 23 August 2016
14 Sep 2016 AD01 Registered office address changed from 10 Bradfords Close St. Marys Island Chatham ME4 3RJ England to Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ on 14 September 2016
26 Apr 2016 AP01 Appointment of Ms Carol Linda Miller as a director on 26 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2017.
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 1,000