BAKER GLADSTONE AND YORK LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Ms Kimberley Jane Miles on 2025-06-23

View Document

22/07/2522 July 2025 NewSecretary's details changed for Mr David Gordon William Gladstone on 2025-06-23

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr David Gordon William Gladstone on 2025-06-23

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Termination of appointment of Peter Robert John Gladstone as a director on 2024-08-20

View Document

28/08/2428 August 2024 Appointment of Kimberley Jane Miles as a director on 2024-08-20

View Document

28/08/2428 August 2024 Notification of Bgy (Employee Ownership Trust) Ltd as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Cessation of Peter Robert John Gladstone as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Cessation of David Gordon William Gladstone as a person with significant control on 2024-08-20

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Change of share class name or designation

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Particulars of variation of rights attached to shares

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

10/07/1910 July 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

24/07/1824 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOHN GLADSTONE / 08/04/2016

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SAIL ADDRESS CHANGED FROM: RATHBONE HOUSE TANFIELD ROAD CROYDON CR0 1AL ENGLAND

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GORDON WILLIAM GLADSTONE / 18/08/2010

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

13/05/1013 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOHN GLADSTONE / 08/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON WILLIAM GLADSTONE / 08/04/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/08/085 August 2008 GBP NC 1000/1010 30/05/2008

View Document

05/08/085 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 30/05/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company