BAKER & DELL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 | Application to strike the company off the register |
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-05-31 |
12/06/2512 June 2025 | Satisfaction of charge 109207170002 in full |
12/06/2512 June 2025 | Satisfaction of charge 109207170003 in full |
12/06/2512 June 2025 | Satisfaction of charge 109207170005 in full |
12/06/2512 June 2025 | Satisfaction of charge 109207170001 in full |
12/06/2512 June 2025 | Satisfaction of charge 109207170004 in full |
03/06/253 June 2025 | Previous accounting period shortened from 2025-08-31 to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
07/06/237 June 2023 | Registration of charge 109207170005, created on 2023-05-19 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/03/2129 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 53 53 NEW FOSSEWAY ROAD HENGROVE BRISTOL BRISTOL BS14 9LW ENGLAND |
20/08/2020 August 2020 | DIRECTOR APPOINTED MRS MICHELLE BAKER |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAKER |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BAKER / 01/01/2019 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BAKER / 23/08/2017 |
17/08/1717 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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