Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete company_previous_name GAG145 LIMITED |
2021-10-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 20/10/2021 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 20/10/2021 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 8 WHITING STREET BURY SAINT EDMUNDS SUFFOLK IP33 1NX |
2020-12-07 |
insert address 7 BAXTER COURT 22 HIGH BAXTER STREET BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP33 1ES |
2020-12-07 |
update registered_address |
2020-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN UNDERWOOD / 23/11/2020 |
2020-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM
8 WHITING STREET BURY SAINT EDMUNDS
SUFFOLK
IP33 1NX |
2020-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 23/11/2020 |
2020-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN UNDERWOOD / 23/11/2020 |
2020-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAKER / 23/11/2020 |
2020-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 23/11/2020 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN UNDERWOOD / 11/10/2020 |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 11/10/2020 |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN UNDERWOOD / 11/10/2020 |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAKER / 11/10/2020 |
2020-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 11/10/2020 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2016-02-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2016-01-12 |
update statutory_documents 12/10/15 FULL LIST |
2015-09-07 |
update num_mort_charges 10 => 11 |
2015-09-07 |
update num_mort_outstanding 10 => 11 |
2015-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043034840011 |
2015-07-07 |
delete address 8 WHITING STREET BURY SAINT EDMUNDS SUFFOLK UNITED KINGDOM IP33 1NX |
2015-07-07 |
insert address 8 WHITING STREET BURY SAINT EDMUNDS SUFFOLK IP33 1NX |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2015-07-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2015-06-11 |
update statutory_documents 12/10/14 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address LITTLE PARK THE DRIFT, FORNHAM ST MARTIN BURY SAINT EDMUNDS SUFFOLK IP31 1SU |
2014-03-07 |
insert address 8 WHITING STREET BURY SAINT EDMUNDS SUFFOLK UNITED KINGDOM IP33 1NX |
2014-03-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2009-12-31 => 2012-06-30 |
2014-03-07 |
update accounts_next_due_date 2012-03-31 => 2014-03-31 |
2014-03-07 |
update registered_address |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
LITTLE PARK THE DRIFT, FORNHAM ST MARTIN
BURY SAINT EDMUNDS
SUFFOLK
IP31 1SU |
2014-02-07 |
delete address LITTLE PARK THE DRIFT, FORNHAM ST MARTIN BURY SAINT EDMUNDS SUFFOLK UNITED KINGDOM IP31 1SU |
2014-02-07 |
insert address LITTLE PARK THE DRIFT, FORNHAM ST MARTIN BURY SAINT EDMUNDS SUFFOLK IP31 1SU |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2014-02-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2014-02-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-05 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2014-02-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2014-01-15 |
update statutory_documents 12/10/13 FULL LIST |
2013-09-06 |
delete address 3 THE COURTYARD LAMDIN ROAD BURY SAINT EDMUNDS SUFFOLK IP32 6NU |
2013-09-06 |
insert address LITTLE PARK THE DRIFT, FORNHAM ST MARTIN BURY SAINT EDMUNDS SUFFOLK UNITED KINGDOM IP31 1SU |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-09-06 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-08-30 |
update statutory_documents 12/10/12 FULL LIST |
2013-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
3 THE COURTYARD
LAMDIN ROAD
BURY SAINT EDMUNDS
SUFFOLK
IP32 6NU |
2013-07-01 |
update company_status Active - Proposal to Strike off => Active |
2013-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-04-16 |
update statutory_documents FIRST GAZETTE |
2012-07-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-07-03 |
update statutory_documents FIRST GAZETTE |
2011-11-09 |
update statutory_documents 12/10/11 FULL LIST |
2011-09-28 |
update statutory_documents PREVEXT FROM 31/12/2010 TO 30/06/2011 |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER UNDERWOOD |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESSA UNDERWOOD |
2010-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-25 |
update statutory_documents 12/10/10 FULL LIST |
2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE CLARKE |
2009-11-19 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SCOTT UNDERWOOD / 11/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 11/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAKER / 11/10/2009 |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-27 |
update statutory_documents SECRETARY APPOINTED MRS DIANE MARGARET CLARKE |
2009-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW HORSBURGH |
2008-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAKER / 16/10/2007 |
2008-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAKER / 31/07/2005 |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW HORSBURGH |
2008-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2007-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
2007-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED
08/02/06 |
2006-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-02-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-02-24 |
update statutory_documents £ NC 100/1000
08/02/0 |
2006-02-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-02-22 |
update statutory_documents COMPANY NAME CHANGED
W J BAKER CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 22/02/06 |
2005-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2003-12-06 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-10-27 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-16 |
update statutory_documents SECRETARY RESIGNED |
2002-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
THE BARN TUT HILL
BURY ST EDMUNDS
SUFFOLK
IP28 6LG |
2002-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2002-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/02 FROM:
80 GUILDHALL STREET
BURY ST. EDMUNDS
SUFFOLK IP33 1QB |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-12-10 |
update statutory_documents COMPANY NAME CHANGED
GAG145 LIMITED
CERTIFICATE ISSUED ON 10/12/01 |
2001-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |