HARVEY BAKER DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/08/2430 August 2024 | Return of final meeting in a members' voluntary winding up |
09/07/249 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
03/10/233 October 2023 | Appointment of a voluntary liquidator |
03/10/233 October 2023 | Declaration of solvency |
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 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
23/09/2323 September 2023 | Satisfaction of charge 1 in full |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
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 |
01/12/211 December 2021 | Director's details changed for Miss Susan Thewlas-Jones on 2021-12-01 |
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 |
01/12/211 December 2021 | Change of details for Mr Harvey Charles Baker as a person with significant control on 2021-12-01 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/07/1417 July 2014 | DIRECTOR APPOINTED MRS SUSAN THEWLAS-JONES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
08/09/138 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
24/09/1224 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN WILSON |
01/11/111 November 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
29/09/1129 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
07/10/107 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAURICE WILSON / 18/09/2010 |
23/09/1023 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
15/07/0915 July 2009 | 31/12/08 TOTAL EXEMPTION FULL |
24/12/0824 December 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY BAKER / 01/01/2008 |
21/10/0821 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
05/03/085 March 2008 | DIRECTOR APPOINTED IAN MAURICE WILSON |
07/02/087 February 2008 | DIRECTOR RESIGNED |
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 |
14/11/0714 November 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
27/10/0627 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0624 October 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0427 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
24/09/0424 September 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
13/10/0313 October 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/08/031 August 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
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 |
28/10/0228 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
03/10/023 October 2002 | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
25/09/0125 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
09/10/009 October 2000 | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
18/10/9918 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
30/09/9930 September 1999 | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS |
20/10/9820 October 1998 | RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS |
16/07/9816 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
06/07/986 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/975 November 1997 | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
09/10/969 October 1996 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
23/09/9623 September 1996 | SECRETARY RESIGNED |
18/09/9618 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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