BAKER COMPOSITES LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

02/07/212 July 2021 Application to strike the company off the register

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADLEY BAKER / 01/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/055 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 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