BAKER REYNOLDS & BAKER MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Accounts for a dormant company made up to 2024-12-31 |
09/06/259 June 2025 | Change of details for Baker Reynolds & Baker Limited as a person with significant control on 2024-12-01 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
14/02/2514 February 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-03 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/08/237 August 2023 | Registered office address changed from 3 Birch House Harris Business Park Hanbury Road Bromsgrove B60 4DJ England to 40 Waxland Road Halesowen B63 3DW on 2023-08-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-03 with updates |
18/06/2118 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/01/207 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA HINDLE |
07/01/207 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDLE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BARTLEET HOUSE 165A BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DJ |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
05/06/155 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM BARTLEET HOUSE 165A BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DJ UNITED KINGDOM |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BAKER / 30/07/2012 |
07/06/137 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BAKER / 30/07/2012 |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 2ND FLOOR 9 BROAD STREET WORCESTER WORCESTERSHIRE WR1 3LH UNITED KINGDOM |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR MARK JOHN REYNOLDS |
28/06/1228 June 2012 | 19/06/12 STATEMENT OF CAPITAL GBP 360.00 |
28/06/1228 June 2012 | 19/06/12 STATEMENT OF CAPITAL GBP 260.00 |
28/06/1228 June 2012 | DIRECTOR APPOINTED STEPHEN JOHN BAKER |
28/06/1228 June 2012 | ARTICLES OF ASSOCIATION |
28/06/1228 June 2012 | DIRECTOR APPOINTED JOANNE BAKER |
22/06/1222 June 2012 | ALTER ARTICLES 19/06/2012 |
07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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