LOUIS BAKER CONSTRUCT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2025-05-31 | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-08 with no updates | 
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 16/05/2416 May 2024 | Change of details for Mr Louis Baker as a person with significant control on 2024-05-08 | 
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-08 with updates | 
| 16/05/2416 May 2024 | Director's details changed for Mr Louis Baker on 2024-05-08 | 
| 16/05/2416 May 2024 | Director's details changed for Mr Louis Baker on 2024-05-08 | 
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 04/12/234 December 2023 | Registered office address changed from 37 Stanley Road Stanley Road Herne Bay Kent CT6 5SJ England to 37 Stanley Road Herne Bay CT6 5SJ on 2023-12-04 | 
| 01/12/231 December 2023 | Registered office address changed from Arch 108 Tent Street London E1 5DZ England to 37 Stanley Road Stanley Road Herne Bay Kent CT6 5SJ on 2023-12-01 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates | 
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-08 with no updates | 
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 11/12/2011 December 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BAKER / 30/06/2020 | 
| 30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR LOUIS BAKER / 30/06/2020 | 
| 30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BAKER / 30/06/2020 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES | 
| 08/11/198 November 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES | 
| 01/11/181 November 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES | 
| 18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | 
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders | 
| 22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 33 BENN STREET LONDON E9 5SU | 
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 29 BENN STREET LONDON E9 5SU | 
| 27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders | 
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 33 BENN STREET LONDON E9 5SU ENGLAND | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 09/06/149 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 29 BENN STREET LONDON E9 5SU ENGLAND | 
| 15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM ARCH 108 TENT STREET LONDON E1 5DZ ENGLAND | 
| 15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders | 
| 24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 29 BENN STREET LONDON E9 5SU | 
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 19/05/1219 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders | 
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 31/05/1131 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders | 
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 24/05/1024 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS BAKER / 13/05/2010 | 
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 25/05/0925 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | 
| 05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 26/05/0826 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | 
| 11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 23/07/0723 July 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS | 
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 11/05/0611 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | 
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 13/07/0513 July 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | 
| 04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 11/06/0411 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | 
| 08/08/038 August 2003 | NEW DIRECTOR APPOINTED | 
| 08/08/038 August 2003 | NEW SECRETARY APPOINTED | 
| 15/05/0315 May 2003 | SECRETARY RESIGNED | 
| 15/05/0315 May 2003 | DIRECTOR RESIGNED | 
| 13/05/0313 May 2003 | 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