About

Registered Number: 06889274
Date of Incorporation: 28/04/2009 (15 years ago)
Company Status: Active
Registered Address: 146 High Street, Billericay, Essex, CM12 9DF

 

Established in 2009, Bakers Court (Ramsden Heath) Essex Ltd have registered office in Billericay in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Lee 28 July 2014 - 1
HAYWARD, John 12 January 2016 - 1
ANDERSON, Amy Ellen 29 April 2010 28 July 2014 1
SHOREY, Ralph Roderick 28 April 2009 28 July 2014 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Lee 29 April 2010 - 1
ANDERSON, Amy Ellen 28 April 2009 29 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 May 2015
CH03 - Change of particulars for secretary 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
RP04 - N/A 12 August 2014
AP01 - Appointment of director 30 July 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 24 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP01 - Appointment of director 12 January 2011
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 09 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AD01 - Change of registered office address 17 August 2010
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.