T. H. BAKER GOLDSMITHS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T H BAKER GLOBAL INCORPORATED LIMITED

View Document

02/11/182 November 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED T. H. BAKER (LEASING) LIMITED CERTIFICATE ISSUED ON 17/07/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 95 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AU

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071336800003

View Document

17/04/1517 April 2015 DEBENTURE. GUARANTEE. INTER CREDITOR AGREEMENT 27/03/2015

View Document

17/04/1517 April 2015 PREVSHO FROM 28/02/2015 TO 31/10/2014

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071336800002

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ROBERT WYLIE

View Document

06/03/146 March 2014 AUDITORS RESIGNATION

View Document

27/02/1427 February 2014 SECTION 519

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071336800001

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HIGGS / 31/12/2012

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH HIGGS / 02/01/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANE HIGGS / 02/01/2012

View Document

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

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR PHILIP JAMES HIGGS

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR ANDREW SCOTT DOUGLAS HIGGS

View Document

18/04/1118 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

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

View Document

18/04/1118 April 2011 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 PREVSHO FROM 31/01/2011 TO 28/02/2010

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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