BAKER THOMPSON (DAVENTRY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Termination of appointment of Elizabeth Anne Wright as a secretary on 2025-04-04 |
21/05/2521 May 2025 | Appointment of Mr Adam Michael Wright as a director on 2025-04-04 |
21/05/2521 May 2025 | Termination of appointment of Michael Thomas John Wright as a director on 2025-04-04 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-12-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Registration of charge 028944300001, created on 2023-02-02 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/09/133 September 2013 | SECRETARY APPOINTED MRS ELIZABETH ANNE WRIGHT |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAKER |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR LEONARD BAKER |
03/09/133 September 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BAKER |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/02/1321 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/02/066 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/02/0518 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 21 ROYAL OAK WAY SOUTH ROYAL OAK DAVENTRY NORTHAMPTONSHIRE NN11 5PJ |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/02/028 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
25/04/0125 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/02/017 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/02/0029 February 2000 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
31/08/9931 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/04/9914 April 1999 | RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS |
28/07/9828 July 1998 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH |
27/05/9827 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/02/9811 February 1998 | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS |
27/07/9727 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
13/02/9713 February 1997 | RETURN MADE UP TO 03/02/97; CHANGE OF MEMBERS |
13/02/9713 February 1997 | DIRECTOR'S PARTICULARS CHANGED |
13/02/9713 February 1997 | DIRECTOR RESIGNED |
20/11/9620 November 1996 | REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 9 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AA |
24/07/9624 July 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
11/03/9611 March 1996 | RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS |
10/04/9510 April 1995 | RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS |
20/01/9520 January 1995 | NEW DIRECTOR APPOINTED |
16/01/9516 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
16/01/9516 January 1995 | EXEMPTION FROM APPOINTING AUDITORS 04/01/95 |
07/12/947 December 1994 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
17/05/9417 May 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
20/02/9420 February 1994 | SECRETARY RESIGNED |
03/02/943 February 1994 | Incorporation |
03/02/943 February 1994 | 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