MR. BUTCHER THE BAKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

16/11/2316 November 2023 Cessation of Beryl Jean Butcher as a person with significant control on 2023-03-15

View Document

16/11/2316 November 2023 Change of details for Mr Stewart Leslie Butcher as a person with significant control on 2023-03-15

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Termination of appointment of Beryl Jean Butcher as a director on 2023-03-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mrs Wendy Susan Butcher as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Stewart Leslie Butcher as a secretary on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JEAN BUTCHER / 08/12/2018

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/02/146 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/01/1312 January 2013 REGISTERED OFFICE CHANGED ON 12/01/2013 FROM 3RD FLOOR CONSORT HOUSE CONSORT WAY HORLEY SURREY RH6 7AF ENGLAND

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR STEWART LESLIE BUTCHER

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 1 PAPER MEWS HIGH STREET DORKING SURREY RH4 2TU

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JEAN BUTCHER / 01/12/2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: STONEHURST 48 DEEPDENE AVENUE DORKING SURREY RH5 4AE

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING SURREY RH4 2EZ

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/12/9413 December 1994 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 09/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9124 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9124 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: HAZELDENE RUSSEL CLOSE WALTON ON THE HILL SURREY,KT20 7QH

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 09/12/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/02/8913 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

04/02/814 February 1981 ANNUAL RETURN MADE UP TO 28/12/79

View Document

05/03/795 March 1979 ANNUAL RETURN MADE UP TO 29/12/78

View Document

19/02/7919 February 1979 ANNUAL RETURN MADE UP TO 22/12/77

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