TRAVIS BAKER GEO-ENVIRONMENTAL LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Termination of appointment of David Glyn Baker as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of George William Tuckwell as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Alasdair Alan Ryder as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Carl Matthew England as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Sally Evans as a secretary on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Robert William Travis as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of David William James as a director on 2024-06-11

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

14/02/2414 February 2024 Satisfaction of charge 094538210001 in full

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Carl Matthew England on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr David William James on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Robert William Travis on 2023-02-23

View Document

23/02/2323 February 2023 Secretary's details changed for Mrs Sally Ann Evans on 2023-02-23

View Document

23/02/2323 February 2023 Secretary's details changed for Mrs Sally Evans on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr David Glyn Baker on 2023-02-23

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Registration of charge 094538210001, created on 2022-11-22

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Particulars of variation of rights attached to shares

View Document

20/10/2220 October 2022 Change of details for Travis Baker (Holdings) Limited as a person with significant control on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mr Carl Matthew England as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mrs Abigail Sarah Draper as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mr Alasdair Alan Ryder as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Dr George William Tuckwell as a director on 2022-10-06

View Document

19/10/2219 October 2022 Registered office address changed from Trinity Point New Road Halesowen West Midlands B63 3HY United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mrs Sally Ann Evans as a secretary on 2022-10-06

View Document

10/10/2210 October 2022 Change of details for Travis Baker (Holdings) Limited as a person with significant control on 2022-10-06

View Document

10/10/2210 October 2022 Cessation of David William James as a person with significant control on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 ADOPT ARTICLES 31/01/2017

View Document

01/11/161 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/02/1523 February 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