BAKER & DELL DEVELOPMENTS LIMITED

53 New Fosseway Road, Bristol, BS14 9LW, England
StatusACTIVE
Company No.10920717
CategoryPrivate Limited Company
Incorporated17 Aug 2017
Age6 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

BAKER & DELL DEVELOPMENTS LIMITED is an active private limited company with number 10920717. It was incorporated 6 years, 9 months, 26 days ago, on 17 August 2017. The company address is 53 New Fosseway Road, Bristol, BS14 9LW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-19

Charge number: 109207170005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109207170003

Charge creation date: 2022-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-17

Charge number: 109207170004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-17

Psc name: Samantha Dell

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-17

Psc name: Michelle Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109207170002

Charge creation date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 109207170001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

New address: 53 New Fosseway Road Bristol BS14 9LW

Old address: 53 53 New Fosseway Road Hengrove Bristol Bristol BS14 9LW England

Change date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Baker

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Baker

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Baker

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: 53 53 New Fosseway Road Hengrove Bristol Bristol BS14 9LW

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Mrs Michelle Baker

Documents

View document PDF

Incorporation company

Date: 17 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSTEP LIMITED

OAKLANDS REARSBY LANE,LEICS,LE7 8XE

Number:01577865
Status:LIQUIDATION
Category:Private Limited Company

CYBER Q LIMITED

3 LOWESMOOR WHARF,WORCESTER,WR1 2RS

Number:10164285
Status:ACTIVE
Category:Private Limited Company

FLOWSURE LIMITED

RIVERSIDE,SOWERBY BRIDGE,HX6 2AY

Number:03488135
Status:ACTIVE
Category:Private Limited Company

HOW 2 SAVE A LIFE C.I.C.

RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR

Number:08661361
Status:ACTIVE
Category:Community Interest Company

RSCHT LIMITED

5 BLAIR COURT NORTH AVENUE,CLYDEBANK,G81 2LA

Number:SC584059
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUDDENSTRIKE PEST CONTROL LIMITED

1 RED HALL COTTAGES,CREWE,CW1 4QU

Number:10805761
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