NIGEL BAKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
10/07/2310 July 2023 | Director's details changed for Mr Nigel James Baker on 2023-07-06 |
10/07/2310 July 2023 | Registered office address changed from 136a High Street Street Somerset BA16 0ER to Yard 1 the Old Coal Yard Beckery Road Glastonbury Somerset BA6 9QA on 2023-07-10 |
10/07/2310 July 2023 | Secretary's details changed for Mrs Julie Ruth Baker on 2023-07-06 |
10/07/2310 July 2023 | Change of details for Mr Nigel Baker as a person with significant control on 2023-07-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Secretary's details changed for Julie Ruth Morey on 2021-12-29 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-12 with updates |
20/07/2120 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
11/05/1711 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/08/1612 August 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 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
12/05/1412 May 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 |
17/10/1317 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 20A HIGH STREET GLASTONBURY SOMERSET BA6 9DU |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
14/10/1114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE RUTH MOREY / 12/10/2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BAKER / 12/10/2011 |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 26 HIGH STREET STREET SOMERSET BA16 0EB |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAKER / 12/10/2009 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/11/063 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | DIRECTOR RESIGNED |
25/11/0225 November 2002 | SECRETARY RESIGNED |
22/11/0222 November 2002 | DIRECTOR RESIGNED |
22/11/0222 November 2002 | SECRETARY RESIGNED |
27/09/0227 September 2002 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02 |
07/12/017 December 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/12/017 December 2001 | NEW SECRETARY APPOINTED |
07/12/017 December 2001 | NEW DIRECTOR APPOINTED |
07/12/017 December 2001 | DIRECTOR RESIGNED |
19/11/0119 November 2001 | NEW DIRECTOR APPOINTED |
19/11/0119 November 2001 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/11/0119 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | 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