BAKER HARDING LIMITED

2 Church Lane 2 Church Lane, Leeds, LS28 7BD
StatusACTIVE
Company No.05536673
CategoryPrivate Limited Company
Incorporated15 Aug 2005
Age18 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

BAKER HARDING LIMITED is an active private limited company with number 05536673. It was incorporated 18 years, 10 months, 3 days ago, on 15 August 2005. The company address is 2 Church Lane 2 Church Lane, Leeds, LS28 7BD.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 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: 21 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Pauline Earp

Change date: 2020-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-21

Officer name: Margaret Pauline Earp

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-11

Psc name: Ms Margaret Pauline Earp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 29 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Elizabeth Roseanne Navin Jones

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mrs Elizabeth Navin-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Geldard

Change date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Mrs Elizabeth Navin-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-14

Officer name: Mrs Joanne Emery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 24 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 22 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Earp

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Emery

Appointment date: 2015-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-20

Capital : 1,000 GBP

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 12 Nov 2014

Category: Change-of-name

Type: RR06

Documents

View document PDF

Re registration memorandum articles

Date: 12 Nov 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 22/12/05 from: new chartford house, centurion way, cleckheaton bradford west yorkshire BD19 3QB

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&C ASBESTOS CONSULTANTS INC LTD

236 CARSEVIEW,ALLOA,FK10 2SU

Number:SC414701
Status:ACTIVE
Category:Private Limited Company

ADVICEGAL LTD

8 HILLTOP ROAD,RHYL,LL18 4SL

Number:11950678
Status:ACTIVE
Category:Private Limited Company

DARRYMOSS LIMITED

140 RICHARD KELLY DRIVE,,L4 9SB

Number:01748311
Status:LIQUIDATION
Category:Private Limited Company

M L STEVENS PROTECTION LTD

12 SEDGEFIELD ROAD,NEWBURY,RG14 7TZ

Number:10656629
Status:ACTIVE
Category:Private Limited Company

NORTHERN EXPRESS GLASS HOLDINGS LIMITED

UNIT 1 ENTERPRISE WAY,FLEETWOOD,FY7 8RY

Number:06285966
Status:ACTIVE
Category:Private Limited Company

RASHID FOODS LIMITED

2 ELLESMERE ROAD SOUTH,MANCHESTER,M21 0TE

Number:07618240
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