A & P E BAKER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from 2 Station View Hazel Grove Stockport SK7 5ER England to 522 Hempshaw Lane Stockport SK2 5TL on 2025-06-12 |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-10-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/05/2410 May 2024 | Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-10 |
26/03/2426 March 2024 | Director's details changed for Mrs Patricia Elsie Baker on 2024-03-11 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
15/11/2215 November 2022 | Notification of Brenda Sherratt as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Cessation of Patricia Elsie Baker as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Change of details for Mr Stephen Sherratt as a person with significant control on 2022-11-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/02/219 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
08/01/208 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
05/03/195 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BAKER |
26/02/1826 February 2018 | SECRETARY APPOINTED MRS BRENDA SHERRATT |
26/02/1826 February 2018 | DIRECTOR APPOINTED MRS BRENDA SHERRATT |
09/02/189 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/05/179 May 2017 | 08/05/17 STATEMENT OF CAPITAL GBP 102 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 477 BUXTON ROAD, GREAT MOOR STOCKPORT CHESHIRE SK2 7HE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
29/09/1629 September 2016 | SAIL ADDRESS CHANGED FROM: C/O HARRISON NEWALL & CO 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE ENGLAND |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHERRATT / 19/10/2009 |
19/10/0919 October 2009 | SAIL ADDRESS CREATED |
19/10/0919 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELSIE BAKER / 19/10/2009 |
19/10/0919 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0817 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/038 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | SECRETARY RESIGNED |
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