RICHARD BAKER LIMITED

1 Lucas Bridge Business Park 1 Lucas Bridge Business Park, Towcester, NN12 8AX, Northamptonshire, United Kingdom
StatusACTIVE
Company No.08958369
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

RICHARD BAKER LIMITED is an active private limited company with number 08958369. It was incorporated 10 years, 3 months, 7 days ago, on 25 March 2014. The company address is 1 Lucas Bridge Business Park 1 Lucas Bridge Business Park, Towcester, NN12 8AX, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-21

Psc name: Mr Richard Lewis Baker

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Richard Lewis Baker

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: 24 Victoria Promenade Northampton NN1 1HB England

New address: 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-16

Psc name: Mr Richard Lewis Baker

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: 4 Daventry Road Dunchurch Rugby CV226NS

New address: 24 Victoria Promenade Northampton NN1 1HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY UNITED COMMUNITY FOOTBALL CLUB LIMITED

ROCKLEIGH HOUSE,ASHBY DE LA ZOUCH,LE65 2LF

Number:11658389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRIME CONTROL (UK) LIMITED

SUITE 1, THE STUDIO,ELSTREE,WD6 3EW

Number:09577326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IZON ASSOCIATES LTD

UNIT 1, CROWN BUSINESS CENTRE,SEAL,TN15 0AJ

Number:11928305
Status:ACTIVE
Category:Private Limited Company

KENDLE CARPENTRY & BUILDING LTD

4 PIPISTRELLE COURT CHURCH STREET,PETERBOROUGH,PE4 6QE

Number:10046066
Status:ACTIVE
Category:Private Limited Company

SALMA FIRST LIMITED

FLAT 64 BRYANT COURT,LONDON,E2 8EG

Number:11412478
Status:ACTIVE
Category:Private Limited Company

STONE FOUNDRIES LIMITED

BINGHAMS MELCOMBE,DORSET,DT2 7PZ

Number:01627562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source