BAKER HEATH ASSOCIATES LIMITED

Sycamore Lodge Sycamore Lodge, Blaby Leicester, LE8 4GD, Leicestershire
StatusACTIVE
Company No.02569282
CategoryPrivate Limited Company
Incorporated18 Dec 1990
Age33 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

BAKER HEATH ASSOCIATES LIMITED is an active private limited company with number 02569282. It was incorporated 33 years, 5 months, 14 days ago, on 18 December 1990. The company address is Sycamore Lodge Sycamore Lodge, Blaby Leicester, LE8 4GD, Leicestershire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2023

Action Date: 01 Apr 2023

Category: Capital

Type: SH01

Capital : 13,250 GBP

Date: 2023-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Benjamin James Baker

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Benjamin James Baker

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Valerie Baker

Cessation date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Paul Harry Baker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin James Baker

Notification date: 2017-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Parkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Paul Harry Baker

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Valerie Baker

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 03 Apr 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 03 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 03 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 10/04/01--------- £ si 49000@1=49000 £ ic 1000/50000

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/04/01

Documents

View document PDF

Resolution

Date: 09 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 02 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 02 May 2001

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 02 May 2001

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 02 May 2001

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 02 May 2001

Category: Auditors

Type: AUDS

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 02 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 16/07/98 from: australian villas 136 station road ratby leicester LE6 0JP

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Jul 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Address

Type: 287

Description: Registered office changed on 31/05/94 from: 14 westcotes drive leicester LE3 0QR

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/93; no change of members

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 18/12/91; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF


Some Companies

90 WEST HILL MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05757569
Status:ACTIVE
Category:Private Limited Company

EGROUP SERVICES LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC478720
Status:ACTIVE
Category:Private Limited Company

JACPOST LIMITED

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:05894904
Status:ACTIVE
Category:Private Limited Company

STREAMBA LTD

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC389674
Status:ACTIVE
Category:Private Limited Company

SWEET TREAT LOUNGE LIMITED

192 FLEET ROAD,FLEET,GU51 4BY

Number:10873765
Status:ACTIVE
Category:Private Limited Company

THE HRH MOTOR COMPANY LIMITED

EDWARDS LEISURE PARK,CONWY,LL22 9HY

Number:09777100
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