Download leads from Nexok and grow your business. Find out more

Ronford Baker Engineering Company Limited

Documents

Total Documents150
Total Pages917

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023
22 December 2022Total exemption full accounts made up to 31 March 2022
14 December 2022Confirmation statement made on 6 November 2022 with no updates
28 January 2022Total exemption full accounts made up to 31 March 2021
16 December 2021Confirmation statement made on 6 November 2021 with updates
13 January 2021Confirmation statement made on 6 November 2020 with no updates
27 August 2020Total exemption full accounts made up to 31 March 2020
12 May 2020Appointment of Mr Ryan Glater as a director on 4 May 2020
8 November 2019Confirmation statement made on 6 November 2019 with updates
26 July 2019Satisfaction of charge 1 in full
26 July 2019Satisfaction of charge 011385980002 in full
26 July 2019Total exemption full accounts made up to 31 March 2019
27 November 2018Appointment of Mrs Jeannette Lawrence as a director on 20 November 2018
6 November 2018Confirmation statement made on 6 November 2018 with updates
13 July 2018Total exemption full accounts made up to 31 March 2018
14 December 2017Confirmation statement made on 6 November 2017 with updates
14 December 2017Confirmation statement made on 6 November 2017 with updates
13 November 2017Total exemption full accounts made up to 31 March 2017
13 November 2017Total exemption full accounts made up to 31 March 2017
23 November 2016Confirmation statement made on 6 November 2016 with updates
23 November 2016Confirmation statement made on 6 November 2016 with updates
7 June 2016Total exemption small company accounts made up to 31 March 2016
7 June 2016Total exemption small company accounts made up to 31 March 2016
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,600
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,600
11 September 2015Total exemption small company accounts made up to 31 March 2015
11 September 2015Total exemption small company accounts made up to 31 March 2015
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,600
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,600
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,600
30 October 2014Total exemption small company accounts made up to 31 March 2014
30 October 2014Total exemption small company accounts made up to 31 March 2014
19 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,600
19 December 2013Director's details changed for Jeffrey Lawrence on 6 November 2013
19 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,600
19 December 2013Secretary's details changed for Jeannette Lawrence on 6 November 2013
19 December 2013Director's details changed for Jeffrey Lawrence on 6 November 2013
19 December 2013Director's details changed for Jeffrey Lawrence on 6 November 2013
19 December 2013Registered office address changed from Braziers Oxhey Lane Watford Herts WD19 4RJ on 19 December 2013
19 December 2013Secretary's details changed for Jeannette Lawrence on 6 November 2013
19 December 2013Registered office address changed from Braziers Oxhey Lane Watford Herts WD19 4RJ on 19 December 2013
19 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,600
19 December 2013Secretary's details changed for Jeannette Lawrence on 6 November 2013
24 August 2013Registration of charge 011385980002
24 August 2013Registration of charge 011385980002
1 August 2013Total exemption small company accounts made up to 31 March 2013
1 August 2013Total exemption small company accounts made up to 31 March 2013
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
18 October 2012Particulars of a mortgage or charge / charge no: 1
18 October 2012Particulars of a mortgage or charge / charge no: 1
11 October 2012Total exemption small company accounts made up to 31 March 2012
11 October 2012Total exemption small company accounts made up to 31 March 2012
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
19 July 2011Total exemption small company accounts made up to 31 March 2011
19 July 2011Total exemption small company accounts made up to 31 March 2011
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
20 July 2010Total exemption small company accounts made up to 31 March 2010
20 July 2010Total exemption small company accounts made up to 31 March 2010
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 January 2010Director's details changed for Jeffrey Lawrence on 6 November 2009
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
27 January 2010Director's details changed for Jeffrey Lawrence on 6 November 2009
27 January 2010Director's details changed for Jeffrey Lawrence on 6 November 2009
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
18 January 2010Secretary's details changed for Jeanette Lawrence on 1 April 2009
18 January 2010Secretary's details changed for Jeanette Lawrence on 1 April 2009
18 January 2010Secretary's details changed for Jeanette Lawrence on 1 April 2009
13 August 2009Total exemption small company accounts made up to 31 March 2009
13 August 2009Total exemption small company accounts made up to 31 March 2009
12 November 2008Return made up to 06/11/08; full list of members
12 November 2008Return made up to 06/11/08; full list of members
15 August 2008Total exemption small company accounts made up to 31 March 2008
15 August 2008Total exemption small company accounts made up to 31 March 2008
29 January 2008Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/08
29 January 2008Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/08
3 July 2007Total exemption small company accounts made up to 31 March 2007
3 July 2007Total exemption small company accounts made up to 31 March 2007
5 February 2007Return made up to 06/11/06; full list of members
5 February 2007Return made up to 06/11/06; full list of members
10 November 2006Total exemption full accounts made up to 31 March 2006
10 November 2006Total exemption full accounts made up to 31 March 2006
1 June 2006New secretary appointed
1 June 2006New secretary appointed
5 May 2006Secretary resigned
5 May 2006Secretary resigned
21 April 2006Director resigned
21 April 2006Director resigned
23 December 2005Total exemption full accounts made up to 31 March 2005
23 December 2005Total exemption full accounts made up to 31 March 2005
2 November 2005Return made up to 06/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
2 November 2005Return made up to 06/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 November 2004Return made up to 06/11/04; full list of members
10 November 2004Return made up to 06/11/04; full list of members
10 August 2004Total exemption small company accounts made up to 31 March 2004
10 August 2004Total exemption small company accounts made up to 31 March 2004
19 December 2003Full accounts made up to 31 March 2003
19 December 2003Full accounts made up to 31 March 2003
17 November 2003Return made up to 06/11/03; full list of members
17 November 2003Return made up to 06/11/03; full list of members
7 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(288) ‐ Director's particulars changed
7 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(288) ‐ Director's particulars changed
5 November 2002Full accounts made up to 31 March 2002
5 November 2002Full accounts made up to 31 March 2002
24 December 2001Director resigned
24 December 2001Director resigned
30 October 2001Return made up to 06/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
30 October 2001Return made up to 06/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
6 September 2001Full accounts made up to 31 March 2001
6 September 2001Full accounts made up to 31 March 2001
16 November 2000Return made up to 06/11/00; full list of members
16 November 2000Return made up to 06/11/00; full list of members
1 September 2000Full accounts made up to 31 March 2000
1 September 2000Full accounts made up to 31 March 2000
19 November 1999Return made up to 06/11/99; full list of members
19 November 1999Return made up to 06/11/99; full list of members
4 August 1999Full accounts made up to 31 March 1999
4 August 1999Full accounts made up to 31 March 1999
10 November 1998Return made up to 06/11/98; full list of members
10 November 1998Return made up to 06/11/98; full list of members
6 July 1998Full accounts made up to 31 March 1998
6 July 1998Full accounts made up to 31 March 1998
17 November 1997Return made up to 06/11/97; full list of members
17 November 1997Return made up to 06/11/97; full list of members
21 July 1997Full accounts made up to 31 March 1997
21 July 1997Full accounts made up to 31 March 1997
10 December 1996Return made up to 06/11/96; full list of members
10 December 1996Return made up to 06/11/96; full list of members
31 July 1996Full accounts made up to 31 March 1996
31 July 1996Full accounts made up to 31 March 1996
15 November 1995Return made up to 06/11/95; full list of members
15 November 1995Return made up to 06/11/95; full list of members
8 August 1995Accounts for a small company made up to 31 March 1995
8 August 1995Accounts for a small company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
19 May 1992Ad 03/04/92--------- £ si 1800@1=1800 £ ic 1800/3600
19 May 1992Ad 03/04/92--------- £ si 1800@1=1800 £ ic 1800/3600
29 April 1992£ ic 25000/1800 20/03/92 £ sr 23200@1=23200
29 April 1992£ ic 25000/1800 20/03/92 £ sr 23200@1=23200
26 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 October 1980Accounts made up to 31 March 1980
3 October 1980Accounts made up to 31 March 1980
Sign up now to grow your client base. Plans & Pricing