ALLISON C BAKER LTD
Company Documents
Date | Description |
---|---|
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON CLAIRE BAKER |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/01/161 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CLAIRE BAKER / 01/06/2014 |
06/06/146 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA JOAN REED / 01/06/2014 |
15/05/1415 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CLAIRE BAKER / 06/03/2010 |
28/05/1028 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
21/05/0921 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 22 WESTBURY COURT NIGHTINGALE LANE LONDON SW4 9AA |
30/07/0830 July 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | COMPANY NAME CHANGED MAXIPAY MONO 468 LIMITED CERTIFICATE ISSUED ON 28/07/08 |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 121-123 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1QR |
05/06/075 June 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | DIRECTOR RESIGNED |
05/06/075 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company