GEORGE BAKER (INSURANCE BROKERS) LIMITED
Status | ACTIVE |
Company No. | 00507382 |
Category | Private Limited Company |
Incorporated | 28 Apr 1952 |
Age | 72 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
GEORGE BAKER (INSURANCE BROKERS) LIMITED is an active private limited company with number 00507382. It was incorporated 72 years, 26 days ago, on 28 April 1952. The company address is The Mill Cottage Westmill Road The Mill Cottage Westmill Road, Ware, SG12 0ET, Herts, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Change to a person with significant control
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-16
Psc name: Mr Alan Malcolm Burns
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-16
Officer name: Ms Angela Clair Leslie
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Malcolm Burns
Change date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts amended with made up date
Date: 07 Feb 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Confirmation statement with no updates
Date: 26 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Dylan Sault
Termination date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-06
Old address: Richmond House 1 Richmond Parade Brighton BN2 9GB
New address: The Mill Cottage Westmill Road Westmill Ware Herts SG12 0ET
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Malcolm Burns
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: John Robert Mewse
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Stewart Burns
Appointment date: 2018-10-26
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-11
Officer name: Angela Clair Leslie
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Clair Leslie
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Clair Leslie
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Angela Clair Leslie
Documents
Termination secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nitin Bharati
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person secretary company with change date
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-06
Officer name: Nitin Bharati
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Dylan Sault
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-25
Old address: Richmond House 1 Richmond Parade Brighton East Sussex BN2 2PH
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type small
Date: 26 Apr 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 21 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02--------- £ si 118598@1=118598 £ ic 1402/120000
Documents
Legacy
Date: 21 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/02
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/10/02
Documents
Accounts with accounts type full
Date: 16 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Resolution
Date: 10 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 29 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; full list of members
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 22 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/96; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 23 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/95; no change of members
Documents
Accounts with accounts type full
Date: 17 May 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 09 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/94; change of members
Documents
Legacy
Date: 22 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
6 BRAYBROOKE CLOSE,STOWMARKET,IP14 5TP
Number: | 10369785 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDESDALE COURT MANAGEMENT CO. LIMITED
3 CLYDESDALE COURT,STRATFORD-UPON-AVON,CV37 0LZ
Number: | 02299424 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH SQUARE, UPPER DENBIGH ROAD,DENBIGHSHIRE,LL17 0RN
Number: | 06269943 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
THE DUFFEK LITTLE THIRKLEBY,THIRSK,YO7 2AZ
Number: | 08958996 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09777792 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2B CADOGAN HOUSE,BELFAST,BT9 6GH
Number: | NI658039 |
Status: | ACTIVE |
Category: | Private Limited Company |