CHARLTON BAKER (WANTAGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Certificate of change of name |
07/05/257 May 2025 | Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE to Office 135, Boston House Grove Business Park Downsview Road Wantage OX12 9FF on 2025-05-07 |
19/03/2519 March 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
06/02/256 February 2025 | Current accounting period shortened from 2025-12-31 to 2025-03-31 |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | Cessation of Lesley Ellen Carson as a person with significant control on 2024-10-04 |
10/10/2410 October 2024 | Termination of appointment of Graham Henry Carson as a secretary on 2024-10-04 |
10/10/2410 October 2024 | Termination of appointment of Lesley Ellen Carson as a director on 2024-10-04 |
10/10/2410 October 2024 | Termination of appointment of Graham Henry Carson as a director on 2024-10-04 |
10/10/2410 October 2024 | Cessation of Graham Henry Carson as a person with significant control on 2024-10-04 |
10/10/2410 October 2024 | Notification of Charlton Baker Limited as a person with significant control on 2024-10-04 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
10/10/2410 October 2024 | Appointment of Mr Scott John Sartin as a director on 2024-10-04 |
10/10/2410 October 2024 | Appointment of Mrs Jenna Sartin as a director on 2024-10-04 |
07/10/247 October 2024 | Registration of charge 046124740001, created on 2024-10-04 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/2024 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/01/197 January 2019 | COMPANY NAME CHANGED INCA FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 07/01/19 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BLISSETT |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/12/149 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/12/1311 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/12/1224 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 9 BLENHEIM WAY SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5NQ |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/12/1017 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY CARSON / 16/12/2009 |
16/12/0916 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHARLES BLISSETT / 16/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELLEN CARSON / 16/12/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 2 HILL FOOT COTTAGES, BATH ROAD WOOLHAMPTON RG7 5RL |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY LINDA BRYCE |
15/04/0815 April 2008 | SECRETARY APPOINTED MR GRAHAM HENRY CARSON |
19/12/0719 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
18/08/0718 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
13/10/0613 October 2006 | LOCATION OF REGISTER OF MEMBERS |
05/01/065 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/09/059 September 2005 | LOCATION OF REGISTER OF MEMBERS |
20/04/0520 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0420 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | LOCATION OF REGISTER OF MEMBERS |
25/03/0325 March 2003 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
24/03/0324 March 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARLTON BAKER (WANTAGE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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