P & N BAKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/10/2420 October 2024 Registered office address changed from 179 Bloxham Road Banbury OX16 9JU England to 1 Weavers Brook Wilcox Leys Moreton Morrell Warwick CV35 9BG on 2024-10-20

View Document

05/02/245 February 2024 Notification of Emily Baker as a person with significant control on 2023-03-19

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Cessation of Kenneth Stanley Baker-Rawle as a person with significant control on 2023-03-19

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

17/11/2317 November 2023 Change of details for Mr Richard John Baker as a person with significant control on 2023-11-17

View Document

09/06/239 June 2023 Termination of appointment of Kenneth Stanley Baker Rawle as a director on 2023-04-23

View Document

09/06/239 June 2023 Notification of Richard John Baker as a person with significant control on 2023-04-23

View Document

09/06/239 June 2023 Registered office address changed from 11 Thurston Close Abington Oxon OX14 5rd United Kingdom to 179 Bloxham Road Banbury OX16 9JU on 2023-06-09

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/09/1912 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2019

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH STANLEY BAKER-RAWLE

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STANLEY BAKER RAWLE / 13/09/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM UNIT 1 FITZHARRYS TRADING ESTATE WOOTTON ROAD ABINGDON OXFORDSHIRE OX14 1LD

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY TRATHEN

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BAKER / 30/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STANLEY BAKER RAWLE / 30/09/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 9 THURSTON CLOSE ABINGDON OXFORDSHIRE OX14 5RD

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 £ IC 21477/20400 21/04/06 £ SR 1077@1=1077

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 COMPANY NAME CHANGED P.& N.BAKER PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 £ SR 918@1 20/09/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 £ IC 13395/4750 17/11/04 £ SR 8645@1=8645

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 £ IC 14155/13395 12/03/05 £ SR 760@1=760

View Document

08/12/048 December 2004 £ IC 22800/14155 17/11/04 £ SR 8645@1=8645

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/022 May 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 9 HOMEWILLOW CLOSE LONDON N21 2HJ

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 34-38 CHURCH STREET ENFIELD MIDDLESEX EN2 6BA

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 03/09/91; CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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