BOB SAKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM ENSTAR HOUSE 163-173 PRAED STREET LONDON W2 1RH UNITED KINGDOM

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ENSTAR HOUSE PRAED STREET LONDON W2 1RH ENGLAND

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM CAPRINI HOUSE 163-173 PRAED STREET LONDON W2 1RH

View Document

21/08/1621 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON SAKER / 01/01/2011

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 116 PARK CRESCENT ERITH KENT DA8 3DZ

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 9 BENELLEN ROAD TALBOT WOODS BOURNEMOUTH DORSET BH4 9LZ

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 05/04

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: 9 BENELLEN ROAD TALBOT WOODS BOURNEMOUTH DORSET BH4 9LZ

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/07/9421 July 1994 Full accounts made up to 1993-10-31

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: HAYDONS 7 VERULAM PLACE BOURNEMOUTH BH1 1DW

View Document

09/06/949 June 1994

View Document

07/07/937 July 1993 Full accounts made up to 1992-10-31

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 Full accounts made up to 1991-10-31

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92

View Document

17/02/9117 February 1991

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/02/9117 February 1991 Full accounts made up to 1990-10-31

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: FLAT 1 GROSVENOR LODGE 94 GROSVENOR ROAD PIMLICO LONDON SW1V 3LF

View Document

21/06/9021 June 1990

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/05/9031 May 1990 Full accounts made up to 1989-10-31

View Document

06/03/906 March 1990 Full accounts made up to 1988-10-31

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/02/9022 February 1990

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/06/8913 June 1989 Full accounts made up to 1987-10-31

View Document

02/05/892 May 1989

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: RICHMOND HOUSE 1 RICHMOND STREET HERNE BAY KENT CT6 5LU

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988 RETURN MADE UP TO 28/08/88; NO CHANGE OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 Full accounts made up to 1986-10-31

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

10/06/8810 June 1988

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8715 August 1987

View Document

01/01/871 January 1987

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986

View Document

03/09/863 September 1986 Accounts for a small company made up to 1985-10-31

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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