BAKER GLADSTONE AND YORK LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Ms Kimberley Jane Miles on 2025-06-23 |
22/07/2522 July 2025 New | Secretary's details changed for Mr David Gordon William Gladstone on 2025-06-23 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-23 with updates |
22/07/2522 July 2025 New | Director's details changed for Mr David Gordon William Gladstone on 2025-06-23 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-05-31 |
28/08/2428 August 2024 | Termination of appointment of Peter Robert John Gladstone as a director on 2024-08-20 |
28/08/2428 August 2024 | Appointment of Kimberley Jane Miles as a director on 2024-08-20 |
28/08/2428 August 2024 | Notification of Bgy (Employee Ownership Trust) Ltd as a person with significant control on 2024-08-20 |
28/08/2428 August 2024 | Cessation of Peter Robert John Gladstone as a person with significant control on 2024-08-20 |
28/08/2428 August 2024 | Cessation of David Gordon William Gladstone as a person with significant control on 2024-08-20 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-05-31 |
05/07/235 July 2023 | Cancellation of shares. Statement of capital on 2023-05-31 |
05/07/235 July 2023 | Purchase of own shares. |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Change of share class name or designation |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Memorandum and Articles of Association |
11/05/2311 May 2023 | Particulars of variation of rights attached to shares |
05/05/235 May 2023 | Confirmation statement made on 2023-04-08 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
10/07/1910 July 2019 | 30/05/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
24/07/1824 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
27/11/1727 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOHN GLADSTONE / 08/04/2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/04/1428 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/04/1317 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
13/12/1213 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
23/04/1223 April 2012 | SAIL ADDRESS CHANGED FROM: RATHBONE HOUSE TANFIELD ROAD CROYDON CR0 1AL ENGLAND |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/04/1111 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/08/1018 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GORDON WILLIAM GLADSTONE / 18/08/2010 |
13/05/1013 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
13/05/1013 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOHN GLADSTONE / 08/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON WILLIAM GLADSTONE / 08/04/2010 |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | GBP NC 1000/1010 30/05/2008 |
05/08/085 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
05/08/085 August 2008 | NC INC ALREADY ADJUSTED 30/05/08 |
08/04/088 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
27/04/0727 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | FULL ACCOUNTS MADE UP TO 31/05/05 |
08/04/058 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | FULL ACCOUNTS MADE UP TO 31/05/04 |
30/03/0430 March 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
29/03/0429 March 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
06/06/006 June 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | SECRETARY RESIGNED |
12/05/9912 May 1999 | NEW SECRETARY APPOINTED |
05/05/995 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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