Advanced company searchLink opens in new window

BAINES&FRICKER LTD

Company number 09017789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 125
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