BAKER & DELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

12/06/2512 June 2025 Satisfaction of charge 109207170002 in full

View Document

12/06/2512 June 2025 Satisfaction of charge 109207170003 in full

View Document

12/06/2512 June 2025 Satisfaction of charge 109207170005 in full

View Document

12/06/2512 June 2025 Satisfaction of charge 109207170001 in full

View Document

12/06/2512 June 2025 Satisfaction of charge 109207170004 in full

View Document

03/06/253 June 2025 Previous accounting period shortened from 2025-08-31 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

07/06/237 June 2023 Registration of charge 109207170005, created on 2023-05-19

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 53 53 NEW FOSSEWAY ROAD HENGROVE BRISTOL BRISTOL BS14 9LW ENGLAND

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MRS MICHELLE BAKER

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAKER

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BAKER / 01/01/2019

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BAKER / 23/08/2017

View Document

17/08/1717 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information