BAKER GROUP LTD

Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

08/08/258 August 2025 Registered office address changed from 6 Badminton Court Station Road Bristol BS37 5HZ United Kingdom to Unit 7 Bowling Hill Business Park Quarry Road Bristol BS37 6JL on 2025-08-08

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

08/10/248 October 2024 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 6 Badminton Court Station Road Bristol BS37 5HZ on 2024-10-08

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

26/06/2326 June 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-06-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/11/192 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

19/11/1619 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM ST LAWRENCE 98 SOUTHLEIGH ROAD HAVANT HAMPSHIRE PO9 2PR ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB UNITED KINGDOM

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BAKER / 20/11/2015

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 20/11/2015

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS EMMA BAKER

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM UNIT 28, PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/11/1423 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

18/11/1218 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/03/114 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAKER / 14/10/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY ALAN BAKER

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM NETWORK HOUSE, 10 ERLES ROAD LIPHOOK HAMPSHIRE GU30 7BW

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 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