About

Registered Number: 03963174
Date of Incorporation: 03/04/2000 (24 years ago)
Company Status: Active
Registered Address: The Forge, Rushall, Ledbury, Herefordshire, HR8 2PA,

 

Established in 2000, Graham Baker Motors Ltd are based in Ledbury in Herefordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Graham Baker Motors Ltd. The companies directors are listed as Baker, Marie-julie, Baker, Graham George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Graham George 03 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Marie-Julie 03 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 04 January 2016
AD01 - Change of registered office address 02 January 2016
AR01 - Annual Return 09 April 2015
MR01 - N/A 05 September 2014
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 28 December 2010
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 23 May 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 21 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 25 May 2007
363a - Annual Return 16 May 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 11 January 2001
287 - Change in situation or address of Registered Office 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.