About

Registered Number: 05186975
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1 Figham Road, Beverley, East Yorkshire, HU17 0PH

 

Mike Baker Plumbing & Heating Ltd was registered on 22 July 2004 and has its registered office in East Yorkshire. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Michael Peter 22 July 2004 - 1
BAKER, Pauline Lesley 22 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 24 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 31 March 2007
225 - Change of Accounting Reference Date 31 March 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 04 August 2006
225 - Change of Accounting Reference Date 27 July 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.