K BAKER BUILDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN TERRENCE BAKER / 31/10/2017 |
04/12/174 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANNE BAKER |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE BAKER / 14/10/2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | SAIL ADDRESS CHANGED FROM: 95 HOLT ROAD HELLESDON NORWICH NORFOLK NR6 6UA |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TERRENCE BAKER / 14/12/2012 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE BAKER / 14/12/2012 |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 95 HOLT ROAD HELLESDON NORWICH NORFOLK NR6 6UA |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
14/10/0914 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
14/10/0914 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TERRENCE BAKER / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE BAKER / 01/10/2009 |
10/12/0810 December 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
10/12/0810 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAKER / 01/10/2008 |
04/11/084 November 2008 | DIRECTOR APPOINTED LOUISE ANNE BAKER |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP UK |
14/10/0814 October 2008 | DIRECTOR APPOINTED KEVIN TERRANCE BAKER |
13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
01/10/081 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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