BAKER WOODALL LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Registered office address changed from Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX England to Unit 3a Great Hill Business Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-08-29

View Document

29/08/2529 August 2025 Change of details for Mrs Susan Baker as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 Change of details for Integra Group Holding Company Ltd as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 Director's details changed for Mr Samuel Richard Baker on 2025-08-29

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

24/04/2524 April 2025 Change of details for Mrs Susan Baker as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Integra Group Holding Company Ltd as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Samuel Richard Baker on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB England to Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-04-24

View Document

10/04/2510 April 2025 Registration of charge 096337030002, created on 2025-04-04

View Document

10/04/2510 April 2025 Registration of charge 096337030001, created on 2025-04-04

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

27/03/2527 March 2025 Cessation of Maxine Woodall as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Notification of Integra Group Holding Company Ltd as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Notification of Susan Baker as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

27/03/2527 March 2025 Cessation of Samuel Richard Baker as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Maxine Woodall as a director on 2025-03-26

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

21/06/2321 June 2023 Change of details for Miss Maxine Woodall as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr Samuel Richard Baker as a person with significant control on 2023-06-21

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

28/07/2028 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O INTEGRA ELECTRICAL CONTRACTORS LTD UNIT 3 BEACONSFIELD STREET SCARBOROUGH NORTH YORKSHIRE YO12 4EL ENGLAND

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX UNITED KINGDOM

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 08/10/2019

View Document

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

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 05/11/2018

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 05/11/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 05/11/2018

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 05/11/2018

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL RICHARD BAKER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE WOODALL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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