BAKEART LIMITED

03919568
63 WALTER ROAD SWANSEA SA1 4PT

Documents

Documents
Date Category Description Pages
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
04 Sep 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
04 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Sep 2024 resolution Resolution 2 Buy now
21 Aug 2024 accounts Annual Accounts 6 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 6 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2023 accounts Annual Accounts 6 Buy now
16 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 6 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 6 Buy now
18 May 2020 officers Termination of appointment of director (Malcolm James Hemmings) 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 6 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 6 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Oct 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
31 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 officers Change of particulars for secretary (Mr Anthony Mansfield Wadley) 1 Buy now
10 Feb 2011 officers Change of particulars for director (Michelle Sandra Wadley) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Mr Anthony Mansfield Wadley) 2 Buy now
02 Feb 2011 mortgage Particulars of a mortgage or charge 6 Buy now
20 Aug 2010 accounts Annual Accounts 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Malcolm James Hemmings) 2 Buy now
10 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2010 capital Return of Allotment of shares 4 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for director (Mr Anthony Mansfield Wadley) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Michelle Sandra Wadley) 2 Buy now
25 Nov 2009 accounts Annual Accounts 2 Buy now
04 Feb 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
24 Nov 2008 accounts Annual Accounts 1 Buy now
05 Mar 2008 officers Director and secretary's change of particulars / anthony wadley / 18/02/2008 1 Buy now
05 Mar 2008 officers Director's change of particulars / michelle wadley / 18/02/2008 1 Buy now
04 Feb 2008 annual-return Return made up to 04/02/08; full list of members 3 Buy now
28 Nov 2007 accounts Annual Accounts 1 Buy now
03 Aug 2007 annual-return Return made up to 04/02/07; no change of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 5 Buy now
27 Apr 2006 annual-return Return made up to 04/02/06; full list of members 7 Buy now
03 Feb 2006 annual-return Return made up to 04/02/05; full list of members 7 Buy now
07 Dec 2005 accounts Annual Accounts 5 Buy now
03 Dec 2004 accounts Annual Accounts 2 Buy now
03 Feb 2004 annual-return Return made up to 04/02/04; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 2 Buy now
24 Feb 2003 annual-return Return made up to 04/02/03; full list of members 7 Buy now
17 Sep 2002 accounts Annual Accounts 1 Buy now
19 Feb 2002 annual-return Return made up to 04/02/02; full list of members 6 Buy now
28 Mar 2001 accounts Annual Accounts 2 Buy now
08 Mar 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
07 Aug 2000 accounts Accounting reference date shortened from 28/02/01 to 31/01/01 1 Buy now
10 Feb 2000 address Registered office changed on 10/02/00 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH 1 Buy now
10 Feb 2000 officers Secretary resigned 1 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
10 Feb 2000 officers New director appointed 2 Buy now
10 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
04 Feb 2000 incorporation Incorporation Company 14 Buy now