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

Baker Stickland Environmental Limited

Documents

Total Documents104
Total Pages435

Filing History

26 November 2023Final Gazette dissolved following liquidation
25 August 2023Return of final meeting in a creditors' voluntary winding up
1 February 2023Liquidators' statement of receipts and payments to 13 December 2022
12 October 2022Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
22 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-14
22 December 2021Registered office address changed from 20 Chantry Lane Bromley Kent BR2 9QL to 257B Croydon Road Beckenham Kent BR3 3PS on 22 December 2021
22 December 2021Statement of affairs
22 December 2021Appointment of a voluntary liquidator
6 September 2021Confirmation statement made on 14 August 2021 with no updates
26 July 2021Change of details for Mr Mark John Yates-Smith as a person with significant control on 23 July 2021
23 July 2021Change of details for Mr Mark John Yates-Smith as a person with significant control on 23 July 2021
14 January 2021Total exemption full accounts made up to 31 March 2020
14 August 2020Confirmation statement made on 14 August 2020 with no updates
5 September 2019Total exemption full accounts made up to 31 March 2019
15 August 2019Confirmation statement made on 14 August 2019 with updates
24 October 2018Total exemption full accounts made up to 31 March 2018
18 September 2018Confirmation statement made on 14 August 2018 with no updates
18 September 2018Notification of Janette Denise Yates-Smith as a person with significant control on 6 April 2017
16 August 2018Register inspection address has been changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to 20 Chantry Lane Bromley Kent BR2 9QL
3 May 2018Total exemption full accounts made up to 31 March 2017
7 February 2018Previous accounting period shortened from 31 August 2017 to 31 March 2017
3 January 2018Appointment of Mr Sam Yates-Smith as a director on 1 November 2017
24 August 2017Register inspection address has been changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
24 August 2017Register inspection address has been changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
23 August 2017Register inspection address has been changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
23 August 2017Register inspection address has been changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
16 August 2017Confirmation statement made on 14 August 2017 with updates
16 August 2017Change of details for Mr Mark John Yates-Smith as a person with significant control on 5 April 2017
16 August 2017Cessation of Gregory Tisdell as a person with significant control on 16 August 2017
16 August 2017Confirmation statement made on 14 August 2017 with updates
16 August 2017Change of details for Mr Mark John Yates-Smith as a person with significant control on 5 April 2017
16 August 2017Cessation of Gregory Tisdell as a person with significant control on 5 April 2017
8 June 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 75
8 June 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 75
25 May 2017Total exemption small company accounts made up to 31 August 2016
25 May 2017Total exemption small company accounts made up to 31 August 2016
23 May 2017Purchase of own shares.
23 May 2017Purchase of own shares.
24 February 2017Termination of appointment of Gregory Tisdell as a director on 21 February 2017
24 February 2017Termination of appointment of Gregory Tisdell as a director on 21 February 2017
25 August 2016Confirmation statement made on 14 August 2016 with updates
25 August 2016Confirmation statement made on 14 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
28 April 2015Total exemption small company accounts made up to 31 August 2014
28 April 2015Total exemption small company accounts made up to 31 August 2014
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
27 May 2014Total exemption small company accounts made up to 31 August 2013
27 May 2014Total exemption small company accounts made up to 31 August 2013
12 September 2013Register inspection address has been changed from C/O Laker Goodwin & Partners Ltd Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
12 September 2013Register inspection address has been changed from C/O Laker Goodwin & Partners Ltd Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom
10 May 2013Total exemption small company accounts made up to 31 August 2012
10 May 2013Total exemption small company accounts made up to 31 August 2012
23 August 2012Secretary's details changed for Janette Denise Yates-Smith on 14 August 2012
23 August 2012Director's details changed for Mr Gregory Tisdell on 14 August 2012
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
23 August 2012Director's details changed for Mr Mark John Yates-Smith on 14 August 2012
23 August 2012Director's details changed for Mr Mark John Yates-Smith on 14 August 2012
23 August 2012Director's details changed for Mr Gregory Tisdell on 14 August 2012
23 August 2012Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
23 August 2012Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
23 August 2012Secretary's details changed for Janette Denise Yates-Smith on 14 August 2012
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 31 August 2011
2 May 2012Total exemption small company accounts made up to 31 August 2011
6 October 2011Annual return made up to 14 August 2011 with a full list of shareholders
6 October 2011Annual return made up to 14 August 2011 with a full list of shareholders
8 April 2011Total exemption small company accounts made up to 31 August 2010
8 April 2011Total exemption small company accounts made up to 31 August 2010
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
10 September 2010Register(s) moved to registered inspection location
10 September 2010Register(s) moved to registered inspection location
10 September 2010Register(s) moved to registered inspection location
10 September 2010Register inspection address has been changed
10 September 2010Register(s) moved to registered inspection location
10 September 2010Register(s) moved to registered inspection location
10 September 2010Register(s) moved to registered inspection location
10 September 2010Register inspection address has been changed
17 February 2010Total exemption small company accounts made up to 31 August 2009
17 February 2010Total exemption small company accounts made up to 31 August 2009
3 September 2009Return made up to 14/08/09; full list of members
3 September 2009Return made up to 14/08/09; full list of members
25 April 2009Particulars of a mortgage or charge / charge no: 1
25 April 2009Particulars of a mortgage or charge / charge no: 1
20 January 2009Total exemption small company accounts made up to 31 August 2008
20 January 2009Total exemption small company accounts made up to 31 August 2008
21 August 2008Return made up to 14/08/08; full list of members
21 August 2008Return made up to 14/08/08; full list of members
18 February 2008Total exemption small company accounts made up to 31 August 2007
18 February 2008Total exemption small company accounts made up to 31 August 2007
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
7 September 2007Return made up to 14/08/07; full list of members
7 September 2007Return made up to 14/08/07; full list of members
6 September 2007Director's particulars changed
6 September 2007Director's particulars changed
14 August 2006Incorporation
14 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing