BAKER PRESS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

19/10/2319 October 2023 Registered office address changed from Ferring Street Ferring Worthing West Sussex BN12 5JP to Baker House Ferring Street Ferring Worthing West Sussex BN12 5JP on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Evert Edward Baker on 2023-10-19

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY ANN BAKER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANN BAKER

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVERT EDWARD BAKER / 30/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN TRACY BAKER / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN TRACY BAKER / 30/09/2010

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN BAKER / 24/10/2008

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN BAKER / 17/04/2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 RE DIVIDEND 07/03/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 28 WHITE HORSES WAY LITTLEHAMPTON WEST SUSSEX BN17 6NP

View Document

12/11/0312 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 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