P C BAKEWELL LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROLE BAKEWELL

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKEWELL / 02/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CLAIR WHITELOCK

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ANN WHITELOCK

View Document

18/03/0818 March 2008 SECRETARY APPOINTED CAROLE BAKEWELL

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED PAUL BAKEWELL

View Document

06/03/086 March 2008 COMPANY NAME CHANGED EJ HAULAGE LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 COMPANY NAME CHANGED KARA & KYLE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED GP 67 LIMITED CERTIFICATE ISSUED ON 14/03/07

View Document

03/04/063 April 2006 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