BAKER REYNOLDS & BAKER MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/06/259 June 2025 Change of details for Baker Reynolds & Baker Limited as a person with significant control on 2024-12-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

14/02/2514 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LISA HINDLE

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BARTLEET HOUSE 165A BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DJ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM BARTLEET HOUSE 165A BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DJ UNITED KINGDOM

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BAKER / 30/07/2012

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BAKER / 30/07/2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 2ND FLOOR 9 BROAD STREET WORCESTER WORCESTERSHIRE WR1 3LH UNITED KINGDOM

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MARK JOHN REYNOLDS

View Document

28/06/1228 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 360.00

View Document

28/06/1228 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 260.00

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED STEPHEN JOHN BAKER

View Document

28/06/1228 June 2012 ARTICLES OF ASSOCIATION

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED JOANNE BAKER

View Document

22/06/1222 June 2012 ALTER ARTICLES 19/06/2012

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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