BAKERS SCAFFOLDING LIMITED

Company Documents

DateDescription
09/02/239 February 2023 Order of court to wind up

View Document

01/02/231 February 2023 Order of court to wind up

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

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

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER WEBB / 01/04/2011

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER WEBB / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT BAKER / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 13 GRESHAM CLOSE, WALCOT SWINDON WILTSHIRE SN3 3DU

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0712 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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