J N BAKER LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Second filing of the annual return made up to 2016-05-31

View Document

11/07/2511 July 2025 Second filing of the annual return made up to 2012-05-31

View Document

11/07/2511 July 2025 Second filing of the annual return made up to 2013-05-31

View Document

11/07/2511 July 2025 Second filing of the annual return made up to 2011-05-31

View Document

11/07/2511 July 2025 Second filing of the annual return made up to 2014-05-31

View Document

11/07/2511 July 2025 Second filing of the annual return made up to 2010-05-31

View Document

11/07/2511 July 2025 Second filing of the annual return made up to 2015-05-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

04/06/254 June 2025 Director's details changed for Mr Christopher John Sims on 2025-06-01

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Secretary's details changed for Stephen Keith Hunt on 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS AMANDA JANE THERESA FLETCHER

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKERS COACHES LTD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

23/06/1623 June 2016 Annual return made up to 2016-05-31 with full list of shareholders

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

17/06/1517 June 2015 Annual return made up to 2015-05-31 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 2014-05-31 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/06/137 June 2013 Annual return made up to 2013-05-31 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR LIONEL MAX FLETCHER

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/06/128 June 2012 Annual return made up to 2012-05-31 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 2011-05-31 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 2010-05-31 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANVILLE SMITH / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR STEPHEN KEITH HUNT

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 88 HIGH STREET WESTON SUPER MARE BS23 1HT

View Document

12/02/0912 February 2009

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY NEWCOMBE

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 COMPANY NAME CHANGED BAKERS COACHES LIMITED CERTIFICATE ISSUED ON 12/06/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/07/9511 July 1995 S252 DISP LAYING ACC 30/06/95

View Document

11/07/9511 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

11/07/9511 July 1995 S366A DISP HOLDING AGM 30/06/95

View Document

11/07/9511 July 1995 S386 DISP APP AUDS 30/06/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/10/9424 October 1994 AUDITOR'S RESIGNATION

View Document

27/06/9427 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 ALTER MEM AND ARTS 261088

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/07/4521 July 1945 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