T. H. BAKER GOLDSMITHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/12/2431 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Accounts for a small company made up to 2023-03-31 |
14/03/2414 March 2024 | Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-03-14 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
26/10/2126 October 2021 | Accounts for a small company made up to 2021-03-31 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T H BAKER GLOBAL INCORPORATED LIMITED |
02/11/182 November 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
17/07/1817 July 2018 | COMPANY NAME CHANGED T. H. BAKER (LEASING) LIMITED CERTIFICATE ISSUED ON 17/07/18 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 95 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AU |
07/08/177 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
21/01/1621 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
28/07/1528 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
20/04/1520 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071336800003 |
17/04/1517 April 2015 | DEBENTURE. GUARANTEE. INTER CREDITOR AGREEMENT 27/03/2015 |
17/04/1517 April 2015 | PREVSHO FROM 28/02/2015 TO 31/10/2014 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071336800002 |
10/02/1510 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
28/10/1428 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
19/08/1419 August 2014 | DIRECTOR APPOINTED MR ROBERT WYLIE |
06/03/146 March 2014 | AUDITORS RESIGNATION |
27/02/1427 February 2014 | SECTION 519 |
11/02/1411 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
25/09/1325 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
23/09/1323 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071336800001 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HIGGS / 31/12/2012 |
04/02/134 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
14/09/1214 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
16/02/1216 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH HIGGS / 02/01/2012 |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANE HIGGS / 02/01/2012 |
16/02/1216 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/10/1121 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
06/07/116 July 2011 | DIRECTOR APPOINTED MR PHILIP JAMES HIGGS |
06/07/116 July 2011 | DIRECTOR APPOINTED MR ANDREW SCOTT DOUGLAS HIGGS |
18/04/1118 April 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/04/1118 April 2011 | SAIL ADDRESS CREATED |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | PREVSHO FROM 31/01/2011 TO 28/02/2010 |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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