N C BAKER LTD
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Registered office address changed from 47 st. Mary Street Cardigan SA43 1HA to 12 Priory Street Cardigan SA43 1BU on 2024-02-14 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER BAKER / 26/02/2014 |
26/02/1426 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER BAKER / 01/01/2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER BAKER / 01/02/2011 |
15/03/1115 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER BAKER / 15/02/2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW THOMAS MATTHEW WOOD / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WOOD / 13/02/2009 |
19/02/0919 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAKER / 13/02/2009 |
29/01/0929 January 2009 | 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