Advanced company searchLink opens in new window

BAKER ENERGY LIMITED

Company number SC207740

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)
11 May 2009 288a Secretary appointed paul bryan stokes
11 May 2009 288a Director appointed elaine doris mays
11 May 2009 288a Director appointed christopher asquith
05 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve interim dividend 26/04/2009
14 Mar 2009 AA Full accounts made up to 31 December 2007
07 Nov 2008 288a Director appointed lloyd hajdik
07 Nov 2008 288b Appointment terminated director h buster iii
26 Jun 2008 363a Return made up to 02/06/08; full list of members
23 Jun 2008 288b Appointment terminated director philip moore
23 Jun 2008 288a Director appointed john david harris
23 Jun 2008 288b Appointment terminated director george smith
10 Mar 2008 288b Appointment terminated director martin ferron
01 Nov 2007 AA Full accounts made up to 31 December 2006
11 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Jun 2007 363a Return made up to 02/06/07; full list of members
11 May 2007 288a New director appointed
08 Nov 2006 288a New director appointed
02 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
20 Oct 2006 288b Director resigned
24 Aug 2006 363a Return made up to 02/06/06; full list of members
03 Jun 2006 287 Registered office changed on 03/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
03 Jun 2006 288b Secretary resigned
03 Jun 2006 288a New secretary appointed