About

Registered Number: 06431712
Date of Incorporation: 20/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

 

Baird's Farm Shop Ltd was registered on 20 November 2007 with its registered office in Basingstoke, Hampshire, it has a status of "Active". The current directors of this business are Wright, Marion Ruth, Baird, Alison May, Wright, Marion Ruth, Baird, George Basil. We don't currently know the number of employees at Baird's Farm Shop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Alison May 01 January 2008 - 1
WRIGHT, Marion Ruth 01 January 2008 - 1
BAIRD, George Basil 01 January 2008 16 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Marion Ruth 28 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 September 2019
AA01 - Change of accounting reference date 24 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 25 October 2018
PSC01 - N/A 03 January 2018
PSC01 - N/A 21 December 2017
PSC09 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 14 October 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 20 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 22 October 2014
AD01 - Change of registered office address 13 March 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH03 - Change of particulars for secretary 03 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 July 2012
AP03 - Appointment of secretary 30 March 2012
AR01 - Annual Return 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 20 July 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 30 November 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 08 December 2008
225 - Change of Accounting Reference Date 21 July 2008
SA - Shares agreement 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
RESOLUTIONS - N/A 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.