About

Registered Number: 05715752
Date of Incorporation: 20/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 6 East Street, Warminster, BA12 9BN,

 

Baker & Gray Ltd was founded on 20 February 2006 and are based in Warminster. The companies director is listed as Baker, Margaret. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Margaret 10 March 2006 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 05 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 December 2018
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 03 March 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 29 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AD01 - Change of registered office address 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 07 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 27 January 2010
AD01 - Change of registered office address 02 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
225 - Change of Accounting Reference Date 02 May 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.