About

Registered Number: 07282896
Date of Incorporation: 14/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 34 Wilfred Street, Derby, Derbyshire, DE23 8GF,

 

Bakemans Ltd was registered on 14 June 2010, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Tabinda 06 April 2016 03 April 2019 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Tabinda 13 July 2011 03 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 11 June 2020
CS01 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 June 2017
CH01 - Change of particulars for director 05 June 2017
CH03 - Change of particulars for secretary 05 June 2017
AD01 - Change of registered office address 05 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 14 July 2016
RESOLUTIONS - N/A 09 May 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
SH01 - Return of Allotment of shares 19 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 31 March 2015
CH03 - Change of particulars for secretary 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AD01 - Change of registered office address 29 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 23 September 2011
AD01 - Change of registered office address 22 September 2011
AP03 - Appointment of secretary 14 July 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 03 May 2011
NEWINC - New incorporation documents 14 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.