Thorn Baker Ltd was founded on 15 February 1990, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Robert Eric | 25 March 2019 | - | 1 |
BAKER, Gaynor Lesley | 01 March 1992 | 29 June 2001 | 1 |
BAKER, Reginald | N/A | 29 June 2001 | 1 |
THORNE, Jane Ann | 01 March 1992 | 08 April 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 16 September 2019 | |
AP01 - Appointment of director | 29 March 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 08 November 2018 | |
MR04 - N/A | 21 September 2018 | |
MR04 - N/A | 21 September 2018 | |
MR01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 23 January 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
CS01 - N/A | 25 October 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AR01 - Annual Return | 11 March 2016 | |
RP04 - N/A | 30 December 2015 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AP01 - Appointment of director | 22 July 2013 | |
AP01 - Appointment of director | 22 July 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AUD - Auditor's letter of resignation | 10 December 2012 | |
AR01 - Annual Return | 05 March 2012 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 18 February 2010 | |
AD01 - Change of registered office address | 18 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH03 - Change of particulars for secretary | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 09 August 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 16 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 04 February 2005 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 28 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
363s - Annual Return | 12 March 2002 | |
AA - Annual Accounts | 12 February 2002 | |
RESOLUTIONS - N/A | 07 July 2001 | |
RESOLUTIONS - N/A | 06 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
363s - Annual Return | 13 March 2000 | |
AA - Annual Accounts | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
363s - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 07 December 1998 | |
363s - Annual Return | 10 March 1998 | |
AA - Annual Accounts | 11 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1997 | |
RESOLUTIONS - N/A | 21 April 1997 | |
363s - Annual Return | 07 March 1997 | |
AA - Annual Accounts | 13 December 1996 | |
288 - N/A | 23 July 1996 | |
288 - N/A | 23 July 1996 | |
287 - Change in situation or address of Registered Office | 20 June 1996 | |
AA - Annual Accounts | 08 March 1996 | |
363s - Annual Return | 04 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1996 | |
363s - Annual Return | 01 March 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 February 1995 | |
AA - Annual Accounts | 22 December 1994 | |
288 - N/A | 11 November 1994 | |
288 - N/A | 11 November 1994 | |
363s - Annual Return | 12 March 1994 | |
AA - Annual Accounts | 31 January 1994 | |
363s - Annual Return | 25 February 1993 | |
AA - Annual Accounts | 05 January 1993 | |
288 - N/A | 20 July 1992 | |
288 - N/A | 20 July 1992 | |
288 - N/A | 20 July 1992 | |
288 - N/A | 20 March 1992 | |
AA - Annual Accounts | 11 February 1992 | |
363a - Annual Return | 31 January 1992 | |
363a - Annual Return | 21 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 July 1990 | |
287 - Change in situation or address of Registered Office | 19 April 1990 | |
288 - N/A | 19 April 1990 | |
CERTNM - Change of name certificate | 26 March 1990 | |
NEWINC - New incorporation documents | 15 February 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2018 | Outstanding |
N/A |
Fixed and floating charge | 21 January 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 01 May 1999 | Fully Satisfied |
N/A |