BAKERWOOD MARQUEES AND EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Change of details for Mr Andrew John Baker as a person with significant control on 2021-11-05 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
06/05/226 May 2022 | Appointment of Miss Kate Fiona Baker as a director on 2022-05-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with updates |
20/10/2120 October 2021 | Termination of appointment of Elizabeth Sarah Baker as a secretary on 2021-02-08 |
20/10/2120 October 2021 | Termination of appointment of Elizabeth Sarah Baker as a director on 2021-02-08 |
20/10/2120 October 2021 | Cessation of Elizabeth Sarah Baker as a person with significant control on 2021-02-08 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
25/11/1925 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
27/11/1727 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SARAH BAKER |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/01/1717 January 2017 | 01/05/16 STATEMENT OF CAPITAL GBP 100 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/10/1429 October 2014 | COMPANY NAME CHANGED BAKERWOOD MARQUES AND EVENTS LIMITED CERTIFICATE ISSUED ON 29/10/14 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 25/05/2014 |
25/06/1425 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH BAKER / 25/06/2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH BAKER / 25/06/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/03/1431 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
18/10/1318 October 2013 | 30/04/13 TOTAL EXEMPTION FULL |
07/03/137 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/12/1228 December 2012 | 30/04/12 TOTAL EXEMPTION FULL |
13/03/1213 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
07/11/117 November 2011 | 30/04/11 TOTAL EXEMPTION FULL |
05/07/115 July 2011 | PREVEXT FROM 28/02/2011 TO 30/04/2011 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL UNITED KINGDOM |
25/03/1125 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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