Ham Baker Adams LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 27, 2011)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies VAT Number of Ham Baker Adams Limited
CIVIL & BUILDING SUPPLIES LIMITED
HAM BAKER HARTLEY LIMITED
HAM BAKER FLOW CONTROL LIMITED
Company type Private Limited Company , Receivership Company Number 04307534 Record last updated Wednesday, July 8, 2020 3:04:45 AM UTC Official Address Garner Street Etruria Stoke On Trent Staffordshire St47bh May Bank There are 25 companies registered at this street
Postal Code ST47BH Sector Manufacture of metal structures and parts of structures
Visits Searches Document Type Publication date Download link Registry Jun 23, 2020 Resignation of one Director (a man) Registry Jun 23, 2020 Appointment of a man as Director Registry Jan 24, 2019 Appointment of a man as Director and Group Finance Director Notices Jan 18, 2019 Appointment of liquidators Registry Jan 8, 2019 Resignation of one Director (a man) Registry Jan 1, 2018 Appointment of a man as Group Finance Director and Director Registry Dec 31, 2017 Resignation of one Director (a man) Notices Feb 20, 2017 Appointment of administrators Registry Oct 20, 2016 Confirmation statement made , with updates Registry Oct 19, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Oct 13, 2016 Annual accounts Registry Sep 7, 2016 Two appointments: 2 companies Registry Aug 2, 2016 Registration of a charge / charge code Registry Jul 28, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 13, 2015 Annual return Financials Oct 3, 2015 Annual accounts Registry Oct 22, 2014 Annual return Financials Oct 6, 2014 Annual accounts Registry Oct 1, 2014 Registration of a charge / charge code Registry May 13, 2014 Appointment of a person as Secretary Registry Apr 30, 2014 Resignation of one Director Registry Apr 30, 2014 Resignation of one Director 2592966... Registry Apr 30, 2014 Resignation of one Secretary Registry Mar 31, 2014 Resignation of one Finance Director and one Director (a man) Registry Mar 31, 2014 Appointment of a man as Secretary Registry Mar 24, 2014 Appointment of a man as Group Managing Director and Director Registry Mar 11, 2014 Second notification of strike-off action in london gazette Financials Jan 3, 2014 Annual accounts Registry Nov 26, 2013 First notification of strike - off in london gazette Registry Nov 19, 2013 Striking off application by a company Registry Nov 13, 2013 Appointment of a person as Director Registry Nov 13, 2013 Appointment of a person as Director 2591643... Registry Nov 5, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 4, 2013 Statement of satisfaction of a charge / full / charge no 1 2591608... Registry Nov 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 25, 2013 Registration of a charge / charge code Registry Oct 21, 2013 Annual return Registry Oct 21, 2013 Change of particulars for director Registry Sep 26, 2013 Two appointments: 2 men Registry Jul 9, 2013 Appointment of a person as Director Registry Jul 1, 2013 Appointment of a man as Director and Finance Director Registry May 10, 2013 Change of registered office address Registry May 9, 2013 Annual return Registry Mar 15, 2013 Change of accounting reference date Registry Feb 13, 2013 Resignation of one Director Registry Feb 12, 2013 Resignation of one Export Sales Director and one Director (a man) Registry Oct 19, 2012 Annual return Financials Oct 12, 2012 Annual accounts Registry Jun 18, 2012 Resignation of one Secretary Registry Jun 18, 2012 Appointment of a person as Secretary Registry Jun 1, 2012 Appointment of a woman as Secretary Registry May 31, 2012 Resignation of one Accountant and one Secretary (a man) Registry Apr 5, 2012 Annual return Registry Mar 20, 2012 Resignation of one Director Registry Feb 14, 2012 Appointment of a person as Director Registry Feb 13, 2012 Appointment of a man as Export Sales Director and Director Registry Jan 1, 2012 Resignation of one Director (a man) Financials Oct 27, 2011 Annual accounts Registry Oct 21, 2011 Annual return Registry Oct 21, 2011 Change of particulars for secretary Financials Oct 3, 2011 Annual accounts Financials Apr 4, 2011 Annual accounts 5068... Registry Mar 16, 2011 Annual return Registry Dec 13, 2010 Change of registered office address Registry Oct 21, 2010 Annual return Financials Oct 2, 2010 Annual accounts Registry Sep 23, 2010 Company name change Registry Sep 17, 2010 Resolution Registry Jul 7, 2010 Resignation of one Director Registry Jun 11, 2010 Resignation of one Director (a man) Financials Apr 14, 2010 Annual accounts Registry Mar 15, 2010 Annual return Registry Oct 21, 2009 Annual return 2640584... Registry Oct 21, 2009 Change of particulars for director Registry Oct 21, 2009 Change of particulars for director 2640584... Financials Oct 14, 2009 Annual accounts Registry Apr 2, 2009 Annual return Financials Jan 29, 2009 Annual accounts Registry Oct 22, 2008 Annual return Financials Sep 8, 2008 Annual accounts Registry Apr 9, 2008 Appointment of a man as Director and Managing Director Registry Apr 9, 2008 Appointment of a person Financials Apr 7, 2008 Annual accounts Registry Mar 20, 2008 Annual return Registry Feb 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1765984... Registry Feb 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2008 Resolution Registry Jan 25, 2008 Particulars of a mortgage or charge Registry Jan 25, 2008 Particulars of a mortgage or charge 1788469... Registry Jan 25, 2008 Particulars of a mortgage or charge Registry Jan 24, 2008 Resignation of a person Registry Jan 24, 2008 Resignation of a person 1753521... Registry Jan 18, 2008 Resignation of 2 people: one Engineer and one Director (a man) Financials Oct 30, 2007 Annual accounts Registry Oct 29, 2007 Annual return Registry Jul 10, 2007 Notice of change of directors or secretaries or in their particulars Financials Apr 30, 2007 Annual accounts Registry Mar 15, 2007 Annual return Financials Feb 26, 2007 Annual accounts