BAKER DAVIDSON THOMAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

12/11/2412 November 2024 Purchase of own shares.

View Document

24/10/2424 October 2024 Appointment of Mr Andrew Michael Gibbs as a director on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Howard Mark Elliott as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Gibbs & Ware Limited as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Mr Russell Jonathan Ware as a director on 2024-10-24

View Document

09/10/249 October 2024 Change of details for Mr Howard Mark Elliott as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Cessation of Brian Robert Pickett as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Brian Robert Pickett as a director on 2024-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

19/01/2219 January 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

22/12/2122 December 2021 Cessation of Duncan Neil Davidson as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Duncan Neil Davidson as a secretary on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Duncan Neil Davidson as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr Howard Mark Elliott as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/01/2122 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT PICKETT

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD MARK ELLIOTT

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN NEIL DAVIDSON

View Document

09/10/209 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1923 September 2019 13/08/19 STATEMENT OF CAPITAL GBP 90

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 7 FARADAY OFFICE PARK FARADAY ROAD BASINGSTOKE HAMPSHIRE RG24 8QQ

View Document

01/02/191 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

01/02/181 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED BRIAN ROBERT PICKETT

View Document

29/06/1529 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 120

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIDSON / 06/02/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DAVIDSON / 06/02/2014

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/01/1213 January 2012 PREVSHO FROM 31/03/2012 TO 30/11/2011

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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