M BAKER AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

24/07/2524 July 2025 NewChange of details for Mr Joshua Liam Baker as a person with significant control on 2025-07-01

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Joshua Liam Baker on 2025-07-01

View Document

02/06/252 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

12/01/2412 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

19/07/2319 July 2023 Change of details for Marie Baker as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Ryan Daniel Baker as a person with significant control on 2023-01-16

View Document

09/02/239 February 2023 Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Nigel Ian Baker as a person with significant control on 2023-01-16

View Document

09/02/239 February 2023 Change of details for Mr Joshua Liam Baker as a person with significant control on 2023-01-16

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Director's details changed for Mr Ryan Daniel Baker on 2021-07-18

View Document

20/07/2120 July 2021 Change of details for Mr Ryan Daniel Baker as a person with significant control on 2021-07-18

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

25/03/2125 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 05/04/19 STATEMENT OF CAPITAL GBP 3

View Document

08/02/218 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

10/03/2010 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA LIAM BAKER

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DANIEL BAKER

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

24/09/1924 September 2019 CESSATION OF ROBERT JOHN BAKER AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF PAUL MICHAEL BAKER AS A PSC

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JOSHUA LIAM BAKER

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR RYAN DANIEL BAKER

View Document

02/05/192 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BAKER / 16/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BAKER / 20/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BAKER / 20/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN BAKER / 20/06/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAKER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM GROSVENOR HOUSE MARKET PLACE TETBURY GLOUCESTERSHIRE GL8 8DA UNITED KINGDOM

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 6 BRABAZON PARK GOLF COURSE LANE BRISTOL BS34 7PZ UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BAKER / 15/07/2010

View Document

06/09/106 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BAKER / 15/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAKER / 15/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN BAKER / 15/07/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 4 WHEELWRIGHTS CORNER NAILSWORTH GLOUCESTERSHIRE GL6 0DB

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/1022 April 2010 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

13/10/0913 October 2009 GRANTING OF A DEBENTURE

View Document

07/10/097 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/01/0731 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SKYWAY GROUP LIMITED


  • 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