About

Registered Number: 04777936
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Owl Cotes Barn, Mire Close Lane, Cowling, Keighley, West Yorkshire, BD22 0LE

 

Baker Fox Ltd was founded on 27 May 2003, it's status is listed as "Active". The current directors of this business are listed as Hitch, Adrian, Clay, Caroline Hild.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCH, Adrian 27 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLAY, Caroline Hild 27 May 2003 04 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 30 May 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 May 2012
RESOLUTIONS - N/A 12 March 2012
SH08 - Notice of name or other designation of class of shares 12 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
353 - Register of members 29 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 03 June 2004
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
225 - Change of Accounting Reference Date 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.