HARVEY BAKER DESIGN LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/08/2430 August 2024 Return of final meeting in a members' voluntary winding up

View Document

09/07/249 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Declaration of solvency

View Document

03/10/233 October 2023 Registered office address changed from Hamstead Catton Hexham NE47 9QR England to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

23/09/2323 September 2023 Satisfaction of charge 1 in full

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

18/05/2218 May 2022 Registered office address changed from Rose Cottage Hampstead Norreys Road Hermitage Thatcham RG18 9SA England to Hamstead Catton Hexham NE47 9QR on 2022-05-18

View Document

01/12/211 December 2021 Director's details changed for Miss Susan Thewlas-Jones on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 6 Springfield Crescent Sherborne Dorset DT9 6DN to Rose Cottage Hampstead Norreys Road Hermitage Thatcham RG18 9SA on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Harvey Charles Baker as a person with significant control on 2021-12-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 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

10/10/1410 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS SUSAN THEWLAS-JONES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

08/09/138 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

01/11/111 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAURICE WILSON / 18/09/2010

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY BAKER / 01/01/2008

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 DIRECTOR APPOINTED IAN MAURICE WILSON

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 UNIT 8 THE OLD MINE YARD ALLENHEADS NORTHUMBERLAND NE47 9HW

View Document

14/11/0714 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: G OFFICE CHANGED 01/08/03 UNIT 5 RODGERS IND. ESTATE YALBERTON ROAD PAIGNTON DEVON TQ4 7PJ

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 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