RC 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
15/08/2515 August 2025 NewParticulars of variation of rights attached to shares

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/07/2417 July 2024 Cessation of Mary Elizabeth Baker as a person with significant control on 2024-05-30

View Document

17/07/2417 July 2024 Cessation of Robert Charles Baker as a person with significant control on 2024-05-30

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

17/07/2417 July 2024 Notification of Stephen Charles Baker as a person with significant control on 2024-05-30

View Document

17/07/2417 July 2024 Notification of Christopher David Baker as a person with significant control on 2024-05-30

View Document

17/07/2417 July 2024 Notification of Jennifer Louise Steenkamp as a person with significant control on 2024-05-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Satisfaction of charge 1 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 4 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 5 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 3 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 2 in full

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM SPRINGHILL FARM BARFORD ST MICHAEL BANBURY OXFORDSHIRE OX15 0PL

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BAKER / 06/06/2018

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BAKER / 04/04/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE STEENKAMP / 31/07/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BAKER

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES BAKER

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS JENNIFER LOUISE STEENKAMP

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES BAKER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH BAKER

View Document

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BAKER / 04/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH BAKER / 04/06/2011

View Document

21/06/1021 June 2010 05/06/10 NO CHANGES

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY BAKER / 06/06/2008

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAKER / 01/12/2008

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/01/9410 January 1994 Accounts for a small company made up to 1993-02-28

View Document

27/08/9327 August 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/11/9219 November 1992 Accounts for a small company made up to 1992-02-29

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9119 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

14/08/9114 August 1991 Accounts for a small company made up to 1991-02-28

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 Accounts for a small company made up to 1990-02-28

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990

View Document

13/07/9013 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/02/9021 February 1990 Accounts for a small company made up to 1989-02-28

View Document

23/03/8923 March 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

23/03/8923 March 1989

View Document

23/03/8923 March 1989 Accounts for a small company made up to 1988-02-29

View Document

11/05/8811 May 1988 Accounts for a small company made up to 1987-02-28

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

23/02/8823 February 1988

View Document

23/02/8823 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 Accounts for a small company made up to 1986-02-28

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: 15 KING EDWARD ST OXFORD

View Document

01/01/871 January 1987

View Document

07/11/867 November 1986 Accounts for a small company made up to 1985-02-28

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

25/01/7925 January 1979 Incorporation

View Document

25/01/7925 January 1979 Incorporation

View Document


More Company Information