STEPHEN 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
28/03/2528 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

24/03/2524 March 2025 Notification of Winch & Blatch Ltd as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Judith Blatch as a person with significant control on 2025-03-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 29 MARKET HILL SUDBURY SUFFOLK CO10 2EN

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUDITH ROSEMARY BLATCH / 29/08/2017

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/06/1321 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, BLACKBURN HOUSE, 32A CROUCH, STREET, COLCHESTER, ESSEX, CO3 3HH

View Document

15/09/1215 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ROSEMARY BLATCH / 29/08/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ROSEMARY BLATCH / 29/08/2010

View Document

27/05/1027 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MRS JUDITH BLATCH

View Document

12/09/0812 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BLATCH

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: BLACKBURN HOUSE, 32A CROUCH STREET, COLCHESTER, ESSEX CO3 3HH

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 29 MARKET HILL, SUDBURY, SUFFOLK, CO10 5JP

View Document

27/08/0427 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/021 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/09/966 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/09/943 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

12/09/9312 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/09/9216 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/09/9111 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/06/8922 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

28/05/8628 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 01/02/86

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