About

Registered Number: 04679444
Date of Incorporation: 26/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 68 High Street, Tarporley, Cheshire, CW6 0AT

 

R A Baker Developments Ltd was registered on 26 February 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Baker, Robert Alan, Baker, Susan Elizabeth for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Robert Alan 26 February 2003 - 1
BAKER, Susan Elizabeth 26 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 November 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 11 December 2007
395 - Particulars of a mortgage or charge 30 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
395 - Particulars of a mortgage or charge 24 June 2003
395 - Particulars of a mortgage or charge 09 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2011 Outstanding

N/A

Legal charge 25 October 2007 Outstanding

N/A

Legal charge 20 June 2003 Outstanding

N/A

Debenture 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.