BAKER BAKER (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Registration of charge 016133390032, created on 2023-08-21

View Document

31/08/2331 August 2023 Registration of charge 016133390033, created on 2023-08-21

View Document

08/08/238 August 2023 All of the property or undertaking has been released and no longer forms part of charge 30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

07/08/237 August 2023 All of the property or undertaking has been released and no longer forms part of charge 31

View Document

07/08/237 August 2023 All of the property or undertaking has been released and no longer forms part of charge 28

View Document

07/08/237 August 2023 All of the property or undertaking has been released and no longer forms part of charge 29

View Document

07/08/237 August 2023 All of the property or undertaking has been released and no longer forms part of charge 28

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/05/2027 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPEIR

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN SPEIR

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR RALPH CONGREVE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

06/11/136 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TELLWRIGHT

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEIR

View Document

09/12/109 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

20/09/0920 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MORTON HOUSE MORTON ROAD DARLINGTON DURHAM DL1 4PT

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 108 FULHAM PALACE RD LONDON W6 9PL

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

18/02/9518 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 AUDITOR'S RESIGNATION

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

06/06/886 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/10/8727 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

02/05/862 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/02/8212 February 1982 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