BAKERWOOD MARQUEES AND EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Change of details for Mr Andrew John Baker as a person with significant control on 2021-11-05

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

06/05/226 May 2022 Appointment of Miss Kate Fiona Baker as a director on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Elizabeth Sarah Baker as a secretary on 2021-02-08

View Document

20/10/2120 October 2021 Termination of appointment of Elizabeth Sarah Baker as a director on 2021-02-08

View Document

20/10/2120 October 2021 Cessation of Elizabeth Sarah Baker as a person with significant control on 2021-02-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SARAH BAKER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED BAKERWOOD MARQUES AND EVENTS LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 25/05/2014

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH BAKER / 25/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH BAKER / 25/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/02/1026 February 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