BAKER WILKINS AND SMITH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

07/02/257 February 2025 Change of details for Mr Timothy Siddons as a person with significant control on 2021-03-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

16/04/2416 April 2024 Amended total exemption full accounts made up to 2022-12-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-30

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/02/215 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SIDDONS / 01/11/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIDDONS / 01/11/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN VINT

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017

View Document

21/04/1721 April 2017 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED VINT / 01/04/2017

View Document

19/04/1719 April 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015

View Document

03/03/153 March 2015 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/10/1413 October 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/05/114 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEMSLEY

View Document

03/03/113 March 2011 SECRETARY APPOINTED MR TIMOTHY SIDDONS

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEMSLEY / 13/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIDDONS / 13/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED VINT / 13/03/2010

View Document

18/12/0918 December 2009 ADOPT ARTICLES 02/12/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIDDONS / 24/11/2009

View Document

23/11/0923 November 2009 CURRSHO FROM 31/03/2009 TO 30/09/2008

View Document

08/10/098 October 2009 CONVERSION

View Document

21/05/0921 May 2009 ADOPT ARTICLES 01/05/2009

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

01/04/091 April 2009 SECRETARY APPOINTED MICHAEL KEMSLEY

View Document

01/04/091 April 2009 GBP NC 1000/2000000 20/03/2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY SIDDONS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUITE 10 CHAPTER HOUSE 33 LONDON ROAD REIGATE SURREY RH2 9HZ UK

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 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