BAKER AND HURST LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

06/03/256 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Termination of appointment of Melissa Patricia Annie Baker as a director on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Melissa Patricia Annie Baker as a person with significant control on 2024-11-15

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Director's details changed for Mrs Rebecca Ingrid Hurst on 2021-06-01

View Document

16/02/2216 February 2022 Registered office address changed from The Old Vicarage Mayland Hill Mayland Chelmsford CM3 6DZ United Kingdom to 105 Leigh Road Leigh Road Leigh-on-Sea SS9 1JL on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mrs Rebecca Ingrid Hurst as a person with significant control on 2021-06-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/10/199 October 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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