About

Registered Number: 07179787
Date of Incorporation: 05/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 7-7c Snuff Street, Devizes, Wiltshire, SN10 1DU,

 

Established in 2010, Charlton Baker Ltd have registered office in Devizes, it has a status of "Active". We do not know the number of employees at this company. The companies directors are Savage, Jonathan, Charlton, Rex Victor, Evans, Sarah Jane, Sartin, Claire Eva.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Rex Victor 05 March 2010 05 March 2010 1
EVANS, Sarah Jane 05 March 2010 05 March 2010 1
SARTIN, Claire Eva 05 March 2010 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Jonathan 01 October 2016 20 December 2018 1

Filing History

Document Type Date
RP04CS01 - N/A 16 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 13 March 2019
SH01 - Return of Allotment of shares 18 January 2019
SH01 - Return of Allotment of shares 18 January 2019
SH01 - Return of Allotment of shares 18 January 2019
SH01 - Return of Allotment of shares 18 January 2019
SH01 - Return of Allotment of shares 18 January 2019
AA - Annual Accounts 21 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 31 May 2018
CH03 - Change of particulars for secretary 19 April 2018
PSC04 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
AP03 - Appointment of secretary 31 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
RP04 - N/A 20 January 2015
AA - Annual Accounts 17 December 2014
SH01 - Return of Allotment of shares 19 June 2014
RESOLUTIONS - N/A 03 June 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 17 December 2013
RESOLUTIONS - N/A 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
AD01 - Change of registered office address 30 August 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
RESOLUTIONS - N/A 30 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
NEWINC - New incorporation documents 05 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.