BAKER DAVIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Termination of appointment of Peter Lee Grenville Kingswell Farr as a director on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Peter Lee Grenville Kingswell Farr as a secretary on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Mr Christopher John Emery as a director on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Ms Julia Anne Nicholas as a director on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Mr Mandeep Chahal as a director on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Anthony James Davies as a director on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Peter Lee Grenville Kingswell-Farr as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Anthony James Davies as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Notification of Christopher John Emery as a person with significant control on 2024-02-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER LEE GRENVILLE KINGSWELL-FARR / 27/10/2016

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DAVIES / 27/10/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE GRENVILLE KINGSWELL FARR / 27/10/2016

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER LEE GRENVILLE KINGSWELL FARR / 27/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DAVIES / 27/10/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE GRANVILLE KINGSWELL FARR / 20/11/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER LEE GRENVILLE KINGSWELL FARR / 20/11/2015

View Document

12/11/1512 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE GRANVILLE KINGSWELL FARR / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DAVIES / 01/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER LEE GRANVILLE KINGSWELL FARR / 01/04/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O WHEATLEY PEARCE LIMITED 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE GRANVILLE KINGSWELL FARR / 01/04/2014

View Document

01/11/131 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 5 ACORN BUSINESS PARK, LING ROAD POOLE DORSET BH12 4NZ

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE GRANVILLE KINGSWELL FARR / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DAVIES / 01/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 ACIORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ

View Document

29/10/0729 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 25 HILL STREET POOLE DORSET BH15 1NR

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/02/0116 February 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 EXEMPTION FROM APPOINTING AUDITORS 21/06/99

View Document

20/10/9820 October 1998 COMPANY NAME CHANGED MUNDI LIMITED CERTIFICATE ISSUED ON 21/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 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