BAKER WOODALL LIMITED
Status | ACTIVE |
Company No. | 09633703 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 9 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
BAKER WOODALL LIMITED is an active private limited company with number 09633703. It was incorporated 9 years, 29 days ago, on 11 June 2015. The company address is Unit 1 Integra Business Park Unit 1 Integra Business Park, Scarborough, YO11 2EB, North Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Jul 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA
Made up date: 2024-06-30
Documents
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-21
Psc name: Miss Maxine Woodall
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-21
Psc name: Mr Samuel Richard Baker
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-19
Old address: C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH England
New address: Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-19
Psc name: Miss Maxine Woodall
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Miss Maxine Woodall
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-19
Psc name: Mr Samuel Richard Baker
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Mr Samuel Richard Baker
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: C/O Integra Electrical Contractors Ltd Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL England
New address: C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Mr Samuel Richard Baker
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Miss Maxine Woodall
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-08
Psc name: Miss Maxine Woodall
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-08
Psc name: Mr Samuel Richard Baker
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-08
Old address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom
New address: C/O Integra Electrical Contractors Ltd Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Mr Samuel Richard Baker
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Miss Maxine Woodall
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Mr Samuel Richard Baker
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Mr Samuel Richard Baker
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Miss Maxine Woodall
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Miss Maxine Woodall
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Mr Samuel Richard Baker
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Miss Maxine Woodall
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maxine Woodall
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Richard Baker
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Some Companies
4 PROSPECT DRIVE,ALTRINCHAM,WA15 8TQ
Number: | 11759291 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLINCOURT MAINTENANCE LIMITED
23 SAINT LEONARDS ROAD,EAST SUSSEX,TN40 1HH
Number: | 04499630 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOKIE COACH COMPANY (UK) LIMITED(THE)
11 BANBURY AVENUE,SLOUGH,SL1 4LT
Number: | 01637764 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
73 ST AGATHA'S ROAD,BIRMINGHAM,B8 2TT
Number: | 11255333 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 MAYBANK AVENUE,WEMBLEY,HA0 2TE
Number: | 11406545 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF NO.2, REAR OF NO.2,FRIERN BARNET,N11 3HT
Number: | 08540748 |
Status: | ACTIVE |
Category: | Private Limited Company |