BAKER DAVIDSON THOMAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-02 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/11/2412 November 2024 | Cancellation of shares. Statement of capital on 2024-09-30 |
12/11/2412 November 2024 | Purchase of own shares. |
24/10/2424 October 2024 | Appointment of Mr Andrew Michael Gibbs as a director on 2024-10-24 |
24/10/2424 October 2024 | Cessation of Howard Mark Elliott as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Notification of Gibbs & Ware Limited as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Appointment of Mr Russell Jonathan Ware as a director on 2024-10-24 |
09/10/249 October 2024 | Change of details for Mr Howard Mark Elliott as a person with significant control on 2024-10-01 |
09/10/249 October 2024 | Cessation of Brian Robert Pickett as a person with significant control on 2024-09-30 |
09/10/249 October 2024 | Termination of appointment of Brian Robert Pickett as a director on 2024-09-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-02 with updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/01/2225 January 2022 | Cancellation of shares. Statement of capital on 2021-11-30 |
19/01/2219 January 2022 | Purchase of own shares. |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-11-30 |
22/12/2122 December 2021 | Cessation of Duncan Neil Davidson as a person with significant control on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Duncan Neil Davidson as a secretary on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Duncan Neil Davidson as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of Mr Howard Mark Elliott as a secretary on 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/01/2122 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/10/209 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT PICKETT |
09/10/209 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD MARK ELLIOTT |
09/10/209 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN NEIL DAVIDSON |
09/10/209 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
23/01/2023 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/09/1923 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
23/09/1923 September 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 90 |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 7 FARADAY OFFICE PARK FARADAY ROAD BASINGSTOKE HAMPSHIRE RG24 8QQ |
01/02/191 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
01/02/181 February 2018 | 30/11/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
17/09/1517 September 2015 | DIRECTOR APPOINTED BRIAN ROBERT PICKETT |
29/06/1529 June 2015 | 26/06/15 STATEMENT OF CAPITAL GBP 120 |
03/03/153 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/03/143 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIDSON / 06/02/2014 |
06/02/146 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DAVIDSON / 06/02/2014 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/03/137 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/01/1213 January 2012 | PREVSHO FROM 31/03/2012 TO 30/11/2011 |
11/03/1111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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