BAKER REYNOLDS & 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
10/07/2510 July 2025 Confirmation statement made on 2025-06-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

17/06/2417 June 2024 Change of details for Mrs Joanne Baker as a person with significant control on 2024-06-01

View Document

17/06/2417 June 2024 Change of details for Mr Stephen John Baker as a person with significant control on 2024-06-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Satisfaction of charge 080387600002 in full

View Document

07/08/237 August 2023 Registered office address changed from 3 Birch House Harris Business Park Hanbury Road Bromsgrove B60 4DJ England to 40 Waxland Road Halesowen B63 3DW on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Satisfaction of charge 080387600003 in full

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BAKER / 10/12/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE BAKER / 10/12/2018

View Document

07/03/197 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BARTLEET HOUSE 165A BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DJ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080387600003

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080387600002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

07/06/137 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BAKER / 30/07/2012

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BAKER / 30/07/2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 9 BROAD STREET WORCESTER WORCESTERSHIRE WR1 3LH UNITED KINGDOM

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MARK REYNOLDS

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED JOANNE BAKER

View Document

15/06/1215 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 3

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDLE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR LISA HINDLE

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED STEPHEN JOHN BAKER

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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