DARREN BAKER FINE ARTS LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR DARREN RICHARD BAKER

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN BAKER

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS ABIGAIL ELIZABETH BAKER

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/1023 December 2010 SAIL ADDRESS CHANGED FROM:
4 RAILWAY STREET
HUDDERSFIELD
HD1 1JP
UNITED KINGDOM

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

23/12/1023 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
237-DIR INDEM

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD BAKER / 05/07/2010

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MRS ABIGAIL BAKER

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY WEST YORKSHIRE ACCOUNTANCY SERVICES

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
4 RAILWAY STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 1JP

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST YORKSHIRE ACCOUNTANCY SERVICES / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD BAKER / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
4 RAILWAY STREET
HUDDERSFIELD
WEST YORKSHIRE HD1 1JP

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
9 MOORHEAD LANE
SALTAIRE
SHIPLEY
WEST YORKSHIRE BD18 4JH

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM:
25 HILL ROAD
THEYDON BOIS
EPPING
ESSEX CM16 7LX

View Document

30/12/0330 December 2003 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