BAKERSTUART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

02/04/242 April 2024 Appointment of Mr Wayne John Spiller as a director on 2022-08-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2021-04-07 with updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

25/11/2125 November 2021 Change of details for Mr Colin John Stuart as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Mrs Jacqueline Margaret Stuart as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 2021-11-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE STUART / 18/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN STUART / 18/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM SUITE 4 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NW

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED FASTFWD LTD CERTIFICATE ISSUED ON 27/12/12

View Document

12/12/1212 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BYRNE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANN BYRNE / 19/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MRS JACQUELINE STUART

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/06/1120 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 4

View Document

06/05/116 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANN LAMB / 01/04/2011

View Document

10/02/1110 February 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED COLIN JOHN STUART

View Document

03/02/113 February 2011 DIRECTOR APPOINTED ANTONY BYRNE

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED BLACK PEN CONSULTING LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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