T H BAKER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2024-02-18

View Document

04/08/254 August 2025 NewSecond filing of Confirmation Statement dated 2023-02-18

View Document

30/07/2530 July 2025 NewSecond filing of Confirmation Statement dated 2022-02-18

View Document

15/07/2515 July 2025 Statement of capital on 2024-02-07

View Document

15/07/2515 July 2025 Statement of capital on 2022-02-25

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/12/2431 December 2024 Full accounts 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 Full accounts 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

28/02/2428 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Philip James Higgs on 2023-02-10

View Document

13/02/2313 February 2023 Director's details changed for Mr Andrew Higgs on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Alan Hugh Higgs on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Alan Hugh Higgs on 2023-02-10

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2021-03-31

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 1224260.00

View Document

04/01/194 January 2019 CESSATION OF ANDREW SCOTT DOUGLAS HIGGS AS A PSC

View Document

04/01/194 January 2019 CESSATION OF ALAN HUGH HIGGS AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA HIGGS

View Document

04/01/194 January 2019 CESSATION OF PHILLIP JAMES HIGGS AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T H BAKER GLOBAL INCORPORATED LIMITED

View Document

03/01/193 January 2019 SUM OF £9116000 BE CAPITALISED AND APPROPRIATED AS CAPITAL TO THE HOLDER OF THE ORDINARY SHARES OF £0.99 EACH 20/12/2018

View Document

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

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, 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 UNITED KINGDOM

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

24/03/1724 March 2017 SUB-DIVISION 17/02/17

View Document

13/03/1713 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 1028260.00

View Document

13/03/1713 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 1000000.00

View Document

09/03/179 March 2017 SUB-DIVISION 17/02/17

View Document

03/03/173 March 2017 ADOPT ARTICLES 17/02/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/165 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 CURRSHO FROM 28/02/2016 TO 31/10/2015

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094457110002

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR ALAN HUGH HIGGS

View Document

17/04/1517 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 4140000

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS PAMELA JANE HIGGS

View Document

17/04/1517 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1517 April 2015 ADOPT ARTICLES 27/03/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED PHILLIP JAMES HIGGS

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094457110001

View Document

18/02/1518 February 2015 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