- Company Overview for BAINES&FRICKER LTD (09017789)
- Filing history for BAINES&FRICKER LTD (09017789)
- People for BAINES&FRICKER LTD (09017789)
- More for BAINES&FRICKER LTD (09017789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Jan 2024 | TM01 | Termination of appointment of Eliza Baines-Holmes as a director on 1 September 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
25 Feb 2022 | CH01 | Director's details changed for Mrs Eliza Baines-Holmes on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Stephen John Baines-Holmes on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Stephen John Baines-Holmes as a person with significant control on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mrs Eliza Baines-Holmes as a person with significant control on 24 February 2022 | |
30 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
05 Aug 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to Unit 3 Bell Tower Industrial Estate Rodean Brighton BN2 5RU on 5 August 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Eliza Baines-Holmes on 7 April 2019 | |
07 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 | |
07 Apr 2019 | CH01 | Director's details changed for Mr Stephen John Baines-Holmes on 7 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
26 Feb 2019 | PSC04 | Change of details for Mr Stephen John Baines-Holmes as a person with significant control on 26 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mrs Eliza Baines-Holmes as a person with significant control on 26 February 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 May 2018 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 26 April 2018 |