TRISTAN BAKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-07 with updates |
13/12/2413 December 2024 | Change of share class name or designation |
20/11/2420 November 2024 | Director's details changed for Mr Tristan Michael Douglas Baker on 2024-11-20 |
20/11/2420 November 2024 | Change of details for Mr Tristan Michael Douglas Baker as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-20 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Director's details changed for Mr Tristan Michael Douglas Baker on 2024-10-09 |
09/10/249 October 2024 | Change of details for Mr Tristan Michael Douglas Baker as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Registered office address changed from Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 2024-10-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Change of details for Mr Tristan Michael Douglas Baker as a person with significant control on 2020-03-12 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Notification of Matthew James Cole as a person with significant control on 2019-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR PAMELA BAKER |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY TRISTAN BAKER |
25/02/1625 February 2016 | ADOPT ARTICLES 11/12/2015 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | DIRECTOR APPOINTED MR TRISTAN MICHAEL DOUGLAS BAKER |
27/03/1527 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / TRISTAN MICHAEL DOUGLAS BAKER / 01/04/2013 |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BAKER / 01/04/2013 |
12/03/1312 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BAKER / 07/03/2010 |
08/03/108 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/079 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/08/0522 August 2005 | SECRETARY RESIGNED |
22/08/0522 August 2005 | NEW SECRETARY APPOINTED |
22/08/0522 August 2005 | DIRECTOR RESIGNED |
21/03/0521 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/11/0325 November 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/03/024 March 2002 | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: MANOR FARMHOUSE VICARAGE ROAD STONELEIGH WARWICKSHIRE CV8 3DH |
13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/00 |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | SECRETARY RESIGNED |
16/03/0016 March 2000 | NEW SECRETARY APPOINTED |
16/03/0016 March 2000 | DIRECTOR RESIGNED |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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