BAKERS PATTERNS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

07/02/247 February 2024 Cessation of John William Baker as a person with significant control on 2023-09-01

View Document

07/02/247 February 2024 Notification of Fairy Nuff Ltd as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Andrew David Taylor as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of John William Baker as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr David Antony Mynett as a director on 2023-09-01

View Document

24/08/2324 August 2023 Satisfaction of charge 2 in full

View Document

24/08/2324 August 2023 Satisfaction of charge 1 in full

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Termination of appointment of Jaqueline Rennie Hubbard as a secretary on 2022-01-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BAKER / 15/05/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM TURNER PEACHEY CHARTERED ACCOUNTANTS LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM BAKER

View Document

08/07/148 July 2014 SECRETARY APPOINTED MRS JAQUELINE RENNIE HUBBARD

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA MULLINDER

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR WILLIAM HAROLD BAKER

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MULLINDER / 09/07/2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BAKER / 10/01/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BAKER / 10/01/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BAKER / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 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