About

Registered Number: 05937942
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 13 Clarence Road, Fleet, Hampshire, GU51 3RZ

 

Founded in 2006, D S Baker It Ltd have registered office in Fleet in Hampshire. Baker, Stephen Stanley, Baker, Stephen Stanley, Dr, Baker, Marianne Jane, Baker, David Stuart are listed as directors of D S Baker It Ltd. We don't currently know the number of employees at D S Baker It Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Stephen Stanley, Dr 01 February 2008 - 1
BAKER, David Stuart 18 September 2006 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Stephen Stanley 01 October 2012 - 1
BAKER, Marianne Jane 18 September 2006 30 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP03 - Appointment of secretary 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
225 - Change of Accounting Reference Date 09 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
287 - Change in situation or address of Registered Office 06 July 2007
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.