Advanced company searchLink opens in new window

BAKER MOTORS LIMITED

Company number 10347111

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)
07 Dec 2023 CERTNM Company name changed baker motorsport LIMITED\certificate issued on 07/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
01 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 August 2021
13 May 2022 PSC07 Cessation of Christopher Charles Baker as a person with significant control on 13 May 2022
13 May 2022 PSC07 Cessation of Keith David Ketteringham as a person with significant control on 11 January 2022
11 Jan 2022 TM01 Termination of appointment of Keith David Ketteringham as a director on 10 January 2022
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Keith David Ketteringham on 24 August 2020
26 Aug 2020 PSC04 Change of details for Mr Christopher Charles Baker as a person with significant control on 24 August 2020
26 Aug 2020 PSC04 Change of details for Mr Christopher Charles Baker as a person with significant control on 24 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
24 Aug 2020 CH01 Director's details changed for Mr Keith David Kettingham on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Christopher Charles Baker on 24 August 2020
24 Aug 2020 PSC04 Change of details for Mr Keith David Kerringham as a person with significant control on 24 August 2020
30 Jul 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
31 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 August 2017
18 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
18 Sep 2017 CH01 Director's details changed for Mr Keith David Kerringham on 25 August 2016
18 Sep 2017 AD01 Registered office address changed from 5 Cooper Drive Bexhill on Sea Esst Sussex TN39 5EF England to 5 Burgess Road Ivyhouse Lane Ind Estate Hastings Est Sussex TN35 4NR on 18 September 2017