BAKER & METSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Previous accounting period shortened from 2023-11-30 to 2023-09-30

View Document

20/02/2420 February 2024 Notification of Charles Edward Chadwyck-Healey as a person with significant control on 2023-11-21

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

07/02/247 February 2024 Change of details for Mr David George Douglas Metson as a person with significant control on 2023-07-10

View Document

07/02/247 February 2024 Notification of Richard Lloyd Maunder as a person with significant control on 2023-11-21

View Document

07/02/247 February 2024 Change of details for Mr Samuel Alexander Metson as a person with significant control on 2023-12-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Termination of appointment of David George Douglas Metson as a secretary on 2022-11-08

View Document

11/11/2211 November 2022 Appointment of Mrs Diana Rosamund Metson as a secretary on 2022-11-08

View Document

25/10/2225 October 2022 Appointment of Mr Robert Trevor Spencer Yorke-Starkey as a director on 2022-10-24

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

04/07/214 July 2021 Director's details changed for Mr Andrew Spender Montlake on 2020-07-22

View Document

04/07/214 July 2021 Director's details changed for Mrs Diana Rosamund Metson on 2020-02-06

View Document

19/05/2119 May 2021 30/11/19 UNAUDITED ABRIDGED

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER MONTLAKE / 18/04/2021

View Document

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

View Accounts

24/11/2024 November 2020 DIRECTOR APPOINTED MR ROBERT TREVOR SPENCER YORKE-STARKEY

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ROGER PHILIP HARDING HAYWARD

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ANDREW SPENCER MONTLAKE

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER METSON / 26/06/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALEXANDER METSON / 26/06/2019

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MRS DIANA ROSAMUND METSON

View Document

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

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/134 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

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

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALEXANDER METSON / 02/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DOUGLAS METSON / 02/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 130 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

10/03/0310 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

06/02/996 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

18/08/9218 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: GREEN DRAGON HOUSE 64 - 70 HIGH STREET CROYDON SURREY CR9 1AJ

View Document

20/02/9220 February 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/02/9216 February 1992 S386 DISP APP AUDS 22/01/92

View Document

16/02/9216 February 1992 Resolutions

View Document

16/02/9216 February 1992 Resolutions

View Document

26/03/9126 March 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 02/01/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: C/O BRISTOW BURRELL & CO 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5PD

View Document

30/03/8930 March 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

08/04/608 April 1960 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