TRAVIS 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
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/02/2524 February 2025 Accounts for a small company made up to 2024-03-31

View Document

02/01/252 January 2025 Appointment of Mr Daniel William Bailey as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Robert William Travis as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of David Glyn Baker as a director on 2025-01-01

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 057036780003, created on 2024-09-06

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/12/2327 December 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-12-20

View Document

22/12/2322 December 2023 Cessation of Travis Baker (Holdings) Limited as a person with significant control on 2023-12-20

View Document

14/12/2314 December 2023 Appointment of Mr Gary Wake as a director on 2023-10-01

View Document

14/12/2314 December 2023 Appointment of Mr Carl Matthew England as a director on 2023-10-01

View Document

12/12/2312 December 2023 Appointment of Mr Neil Hutchinson as a director on 2023-10-01

View Document

12/12/2312 December 2023 Appointment of Mr David William James as a director on 2023-10-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Registration of charge 057036780002, created on 2022-11-22

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of company's objects

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Registered office address changed from Trinity Point New Road Halesowen West Midlands B63 3HY to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Dr George William Tuckwell as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mr Alasdair Alan Ryder as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mrs Abigail Sarah Draper as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mrs Sally Ann Evans as a secretary on 2022-10-06

View Document

19/10/2219 October 2022 Change of details for Travis Baker (Holdings) Limited as a person with significant control on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Robert William Travis as a secretary on 2022-10-06

View Document

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

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 3 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN BAKER / 09/02/2012

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM SHERWOOD HOUSE ASTLES ROCK WALK, OFF COMBER ROAD, KINVER WEST MIDLANDS DY7 6QA

View Document

01/06/101 June 2010 COMPANY NAME CHANGED TRAVIS BAKER ASSOCIATES LTD. CERTIFICATE ISSUED ON 01/06/10

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM TRAVIS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN BAKER / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TRAVIS / 22/02/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 PURCHASE OF 1 OF OWN SHARES 26/09/2006

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED PTB CONSULTING LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

13/10/0613 October 2006 FORM 122 CANCEL SHARES

View Document

13/10/0613 October 2006 £ IC 3/2 26/09/06 £ SR 1@1=1

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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