BAKER GROUP DISTRIBUTION LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRestoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/08/2314 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-11-11

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM TOFT HOUSE TOFT DAVENTRY RUGBY WARWICKSHIRE CV22 6NR ENGLAND

View Document

22/11/1922 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1922 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/11/1922 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

15/11/1615 November 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM TOFT HOUSE TOFT DUNCHURCH RUGBY WARWICKSHIRE CV22 6NR ENGLAND

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010220180008

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

11/01/1611 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

06/01/106 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN BAKER / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BAKER / 06/01/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE PARKER

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ANDREW WILLIAM BAKER

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: BAKER GROUP HOUSE CRICK NORTHAMPTON NN6 7TZ

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 18/12/02; NO CHANGE OF MEMBERS

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ALTER ARTICLES 11/09/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 25/07/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 £ NC 5000/500000 11/12/90

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

09/01/919 January 1991 COMPANY NAME CHANGED ABATTOIR TRANSPORT LIMITED CERTIFICATE ISSUED ON 10/01/91

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 REGISTERED OFFICE CHANGED ON 30/12/88 FROM: 1 REGENT PLACE RUGBY CV21 2PJ

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

30/01/8430 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

08/06/838 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

02/01/822 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

12/06/8112 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

21/01/8021 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/79

View Document

24/08/7124 August 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/7124 August 1971 CERTIFICATE OF INCORPORATION

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