Advanced company searchLink opens in new window

BAKER HICKS EUROPE HOLDINGS LIMITED

Company number 06325415

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)
12 Jan 2017 AA Full accounts made up to 31 December 2015
14 Sep 2016 CH01 Director's details changed for Ms Anne-Marie Boardman on 9 September 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
28 Apr 2016 AP01 Appointment of Ms Anne-Marie Boardman as a director on 21 April 2016
01 Dec 2015 TM01 Termination of appointment of Richard John Webster as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Martin Victor Lubieniecki as a director on 1 December 2015
21 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 July 2015
21 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • CHF 1,962,257.46
  • GBP 2

Statement of capital on 2015-09-28
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2015.
21 Jul 2015 MA Memorandum and Articles of Association
21 Jul 2015 CC04 Statement of company's objects
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2014 TM01 Termination of appointment of Graham Alexander Shennan as a director on 29 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
11 Jun 2014 AP03 Appointment of Ms Clare Sheridan as a secretary
11 Jun 2014 TM02 Termination of appointment of Isobel Nettleship as a secretary
14 Jan 2014 AP01 Appointment of Mr John Christopher Morgan as a director
14 Jan 2014 TM01 Termination of appointment of Paul Whitmore as a director
16 Oct 2013 AP01 Appointment of Mr Stephen Paul Crummett as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
11 Apr 2013 AP01 Appointment of Jan Lauffer as a director
05 Mar 2013 TM01 Termination of appointment of David Mulligan as a director
08 Oct 2012 AA Full accounts made up to 31 December 2011