About

Registered Number: 02215516
Date of Incorporation: 29/01/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Old Compton, Hyde Road Denchworth, Wantage, Oxfordshire, OX12 0DU

 

Bakewell Bloodstock Ltd was founded on 29 January 1988 with its registered office in Oxfordshire, it has a status of "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRINGTON, Barbara Josephine N/A 08 July 2012 1
Secretary Name Appointed Resigned Total Appointments
WEST, David William 08 July 2012 24 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
TM02 - Termination of appointment of secretary 24 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 13 March 2013
RP04 - N/A 28 September 2012
AR01 - Annual Return 06 August 2012
AP03 - Appointment of secretary 17 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 14 August 2000
225 - Change of Accounting Reference Date 06 June 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 18 December 1998
AA - Annual Accounts 11 December 1998
363s - Annual Return 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
123 - Notice of increase in nominal capital 17 June 1997
AA - Annual Accounts 26 January 1997
287 - Change in situation or address of Registered Office 06 December 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 15 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1989
PUC 2 - N/A 23 May 1988
288 - N/A 20 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1988
288 - N/A 17 February 1988
NEWINC - New incorporation documents 29 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.