Baker Contracts (Midlands) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-07-31 | |
Trade Debtors | £29,679 | +53.30% |
Employees | £2 | 0% |
Total assets | £76,987 | +75.88% |
BAKER - SWIFT CARPENTRY SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 06653601 |
Record last updated | Saturday, December 19, 2020 3:07:54 AM UTC |
Official Address | 6 Finance House Parkside Court Greenhough Road Leomansley There are 176 companies registered at this street |
Locality | Leomansley |
Region | Staffordshire, England |
Postal Code | WS137AU |
Sector | Other building completion and finishing |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 14, 2020 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 14, 2016 | Appointment of a man as Director |  |
Financials | Nov 26, 2014 | Annual accounts |  |
Registry | Jul 23, 2014 | Annual return |  |
Financials | Mar 31, 2014 | Annual accounts |  |
Registry | Jul 25, 2013 | Annual return |  |
Financials | Apr 19, 2013 | Annual accounts |  |
Registry | Jul 26, 2012 | Annual return |  |
Financials | Apr 25, 2012 | Annual accounts |  |
Registry | Aug 1, 2011 | Annual return |  |
Financials | Apr 1, 2011 | Annual accounts |  |
Registry | Jul 27, 2010 | Annual return |  |
Financials | Mar 26, 2010 | Annual accounts |  |
Registry | Nov 21, 2009 | Notice of striking-off action discontinued |  |
Registry | Nov 18, 2009 | Annual return |  |
Registry | Nov 17, 2009 | First notification of strike-off action in london gazette |  |
Registry | Nov 11, 2009 | Change of registered office address |  |
Registry | Jan 9, 2009 | Memorandum of association |  |
Registry | Dec 17, 2008 | Company name change |  |
Registry | Dec 12, 2008 | Change of name certificate |  |
Registry | Dec 3, 2008 | Resignation of a director |  |
Registry | Nov 10, 2008 | Resignation of one Director (a man) |  |
Registry | Jul 23, 2008 | Two appointments: 2 men |  |