ALAN BAKER ASSOCIATES LIMITED

38 Davenport Road 38 Davenport Road, West Sussex, PO22 7JS
StatusACTIVE
Company No.03178742
CategoryPrivate Limited Company
Incorporated27 Mar 1996
Age28 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

ALAN BAKER ASSOCIATES LIMITED is an active private limited company with number 03178742. It was incorporated 28 years, 1 month, 16 days ago, on 27 March 1996. The company address is 38 Davenport Road 38 Davenport Road, West Sussex, PO22 7JS.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2020

Action Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 26 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 26 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 26 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 26 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 26 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2011

Action Date: 27 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lynda Margaret Baker

Change date: 2011-03-27

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 27 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-27

Officer name: Mrs Lynda Margaret Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Howard Baker

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Lynda Margaret Baker

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 26 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-26

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 26 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-26

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 26 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-26

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 26 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-26

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2004

Action Date: 26 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-26

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2003

Action Date: 26 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-26

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2002

Action Date: 26 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-26

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2001

Action Date: 26 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-26

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2000

Action Date: 26 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-26

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1999

Action Date: 26 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-26

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 21/08/98 from: 61 charlotte street st pauls square birmingham B3 1PX

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/97; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 1998

Action Date: 26 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-26

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/97 to 26/09/97

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed promclass LIMITED\certificate issued on 19/09/96

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 16/07/96 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 27 Mar 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & M INVESTMENT LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:02930811
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE FINANCIAL LIMITED

14 WESTFIELD GROVE,DERBY,DE22 3SG

Number:07300698
Status:ACTIVE
Category:Private Limited Company

FOREVERUN LIMITED

1 ALFRISTON PARK,SEAFORD,BN25 3LS

Number:08783205
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE ENGINEERING & CAMSEAT LTD

7 LONDON ROAD INDUSTRIAL ESTATE,DYFED,SA72 4RZ

Number:03828030
Status:ACTIVE
Category:Private Limited Company

PYXIS VENTURES LIMITED

45 LYCHGATE DRIVE,WATERLOOVILLE,PO8 9QE

Number:06844266
Status:ACTIVE
Category:Private Limited Company

TCNK TRANSPORT LIMITED

69 FFORDD LLEWELYN,FLINT,CH6 5JZ

Number:08510028
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