T. H. BAKER LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewSecretary's details changed for Robert Wylie on 2025-08-20

View Document

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

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-14 with no updates

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

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

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

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

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

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

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

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

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

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

View Document

25/09/1525 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082150560003

View Document

17/04/1517 April 2015 GUARANTEE, AGREEMENT, DEBENTURE ETC 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 082150560002

View Document

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

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

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

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082150560001

View Document

06/03/146 March 2014 AUDITORS RESIGNATION

View Document

27/02/1427 February 2014 SECTION 519

View Document

09/10/139 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/02/1311 February 2013 CURRSHO FROM 30/09/2013 TO 28/02/2013

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information