C.T. BAKER BUILDERS MERCHANT LTD

8-12 Market Place 8-12 Market Place, Norfolk, NR25 6BW, United Kingdom
StatusACTIVE
Company No.00717989
CategoryPrivate Limited Company
Incorporated14 Mar 1962
Age62 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

C.T. BAKER BUILDERS MERCHANT LTD is an active private limited company with number 00717989. It was incorporated 62 years, 2 months, 3 days ago, on 14 March 1962. The company address is 8-12 Market Place 8-12 Market Place, Norfolk, NR25 6BW, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2023

Category: Address

Type: AD02

Old address: King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom

New address: C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-08

Psc name: Ct Baker Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-08

Psc name: C.T. Baker Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2020

Action Date: 19 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-19

Charge number: 007179890007

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Miles Custance Morton Baker

Change date: 2020-06-15

Documents

View document PDF

Change sail address company with new address

Date: 02 Mar 2020

Category: Address

Type: AD02

New address: King Street House 15 Upper King Street Norwich NR3 1RB

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-31

Officer name: Mr Richard James Malcolm Baker

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Duncan Charles Baker

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-19

Officer name: Mr Duncan Charles Baker

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Felicity Alexandra Morton Baker-Attew

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Morton Baker

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Morton Baker

Termination date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-10

Officer name: Mr Richard James Malcolm Baker

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael John Morton Baker

Change date: 2018-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-10

Officer name: Mr Michael John Morton Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: 8 Market Place Holt Norfolk NR25 6BW

New address: 8-12 Market Place Holt Norfolk NR25 6BW

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: C T Baker Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: C.T. Baker Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mr Richard James Malcolm Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Malcolm Baker

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Miles Custance Morton Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ray

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ray

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael baker / 31/07/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2005

Action Date: 26 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-26

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 28/02/04

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north norfolk & holt lands limit ed\certificate issued on 16/07/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2003

Action Date: 01 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-01

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2001

Action Date: 03 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-03

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2000

Action Date: 30 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-30

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/00 to 31/01/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 1997

Action Date: 01 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-01

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 10/11/95 from: market place holt norfolk NR25 6BW

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

E U PROPERTIES LTD

15 CASTLE STREET,WORCESTER,WR1 3AD

Number:04828487
Status:ACTIVE
Category:Private Limited Company

FEATHER SKIN CLINIC LTD

47 ABBOTT WAY,LEICESTER,LE8 6RA

Number:10663518
Status:ACTIVE
Category:Private Limited Company

MIRAJ COMPUTERS LTD

123 LONDON STREET,READING,RG1 4QA

Number:09293426
Status:ACTIVE
Category:Private Limited Company

NICHOLSON WRIGHT CONSULTANCY LTD

FLAT 15,LONDON,SW18 1HL

Number:09025325
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORIGIN FASHIONS LTD

UNIT 27, COBDEN HOUSE,LEICESTER,LE1 2LB

Number:11969253
Status:ACTIVE
Category:Private Limited Company

PS PROPERTY EXPERTS LTD

C/O GARRY THICKETT LTD., ARMSTRONG HOUSE,DONCASTER,DN9 3GA

Number:10094109
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