BAKER HARDING RECRUITMENT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Registered office address changed from 2 Baker Harding Recruitment Church Lane Pudsey LS28 7BD England to 2 Church Lane Pudsey LS28 7BD on 2022-09-23

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

17/06/2117 June 2021 REGISTERED OFFICE CHANGED ON 17/06/2021 FROM 10 SOUTH PARADE THIRD FLOOR LEEDS LS1 5QS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MS MARGARET PAULINE EARP / 11/08/2020

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSEANNE NAVIN JONES / 21/08/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSANNE NAVIN-JONES / 21/08/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSEANNE NAVIN JONES / 01/08/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSANNE NAVIN-JONES / 01/08/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/10/1523 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED BAKER HARDING LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY WEST YORKSHIRE LS28 7EB

View Document

12/10/0412 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/09/0118 September 2001 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