1 BAKERS ROW LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Paul Smith as a director on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

29/07/1529 July 2015 29/07/15 NO MEMBER LIST

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 29/07/14 NO MEMBER LIST

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/08/131 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINESS (1) LIMITED / 31/03/2013

View Document

01/08/131 August 2013 29/07/13 NO MEMBER LIST

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O C/O TRINITY ESTATES 23 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT LIPTON

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY GRANT LIPTON

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR SIMON JOHN MICHAEL DEVONALD

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN CLIFFORD

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/08/126 August 2012 29/07/12 NO MEMBER LIST

View Document

06/08/126 August 2012 CORPORATE SECRETARY APPOINTED TRINITY NOMINESS (1) LIMITED

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O TOUCHSTONE CPS CASTLE HOUSE DAWSON ROAD MILTON KEYNES BUCKS MK1 1QT

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY TOUCHSTONE CPS

View Document

27/09/1127 September 2011 29/07/11 NO MEMBER LIST

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/08/1019 August 2010 29/07/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT ALEXANDER LIPTON / 29/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HOWARD CLIFFORD / 29/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ALEXANDER LIPTON / 29/07/2010

View Document

24/08/0924 August 2009 SECRETARY APPOINTED TOUCHSTONE CPS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

29/07/0929 July 2009 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