BRIDDON BAKER LIMITED
Status | ACTIVE |
Company No. | 05263748 |
Category | Private Limited Company |
Incorporated | 19 Oct 2004 |
Age | 19 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BRIDDON BAKER LIMITED is an active private limited company with number 05263748. It was incorporated 19 years, 6 months, 11 days ago, on 19 October 2004. The company address is Purley Ford Purley Ford, Watchet, TA23 0SA, Somerset.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Ann Lockyer
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Marie Briddon
Change date: 2020-05-29
Documents
Cessation of a person with significant control
Date: 09 Jul 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ann Lockyer
Cessation date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-19
Officer name: Marie Briddon
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-19
Officer name: Ann Lockyer
Documents
Change person secretary company with change date
Date: 23 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-19
Officer name: Marie Briddon
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Old address: Glaven Farm Barn, Thornage Road Letheringsett Holt Norfolk NR25 7JE
Change date: 2010-12-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Ann Lockyer
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Marie Briddon
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 09/12/05 from: 24 back street, hempton fakenham norfolk NR21 7LF
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
3 ARDMORE DRIVE,ARMAGH,BT60 1JB
Number: | NI649929 |
Status: | ACTIVE |
Category: | Private Limited Company |
1113 FINCHLEY ROAD,,NW11 0QB
Number: | 06162823 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMMIGRANT COUNSELLING AND PSYCHOTHERAPY (ICAP)
96 MORAY ROAD,,N4 3LA
Number: | 03917115 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LANCASHIRE HOSE AND FITTINGS LIMITED
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 04603917 |
Status: | ACTIVE |
Category: | Private Limited Company |
361 HIGH STREET,ROCHESTER,ME1 1DA
Number: | 08272576 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CHAMPION ROAD,UPMINSTER,RM14 2SZ
Number: | 07329388 |
Status: | ACTIVE |
Category: | Private Limited Company |