GEORGE BAKER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-26 with updates

View Document

26/09/2526 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

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

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Director's details changed for Mr David Baker on 2024-05-29

View Document

20/05/2420 May 2024 Appointment of Gerard Charles Pearce as a director on 2024-05-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-08-19

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

25/10/2225 October 2022 Director's details changed for Mrs Sharon Binns on 2022-10-24

View Document

07/04/227 April 2022 Registered office address changed from Unit 4 Parker Avenue Felixstowe IP11 4HF to Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe Suffolk IP11 4BA on 2022-04-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

09/01/229 January 2022 Change of share class name or designation

View Document

07/01/227 January 2022 Termination of appointment of George William Baker as a director on 2021-12-24

View Document

07/01/227 January 2022 Termination of appointment of Elizabeth Baker as a director on 2021-12-24

View Document

07/01/227 January 2022 Appointment of Mr Iain Robert Liddell as a director on 2021-12-24

View Document

07/01/227 January 2022 Change of details for Mr David Baker as a person with significant control on 2021-12-24

View Document

07/01/227 January 2022 Notification of Uniserve Holdings Limited as a person with significant control on 2021-12-24

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/12/2024 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA FARMER

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAKER

View Document

16/10/1916 October 2019 CESSATION OF GEORGE WILLIAM BAKER AS A PSC

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 24/04/19 STATEMENT OF CAPITAL GBP 4590.00

View Document

25/07/1925 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BAKER / 06/04/2016

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/10/1719 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

08/11/168 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED GEORGE BAKER SHIPPING GROUP LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BAKER / 25/10/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA LOUISE FARMER / 25/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 25/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BAKER / 25/10/2014

View Document

22/08/1422 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

04/03/144 March 2014 SECOND FILING WITH MUD 26/10/13 FOR FORM AR01

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS SHARON BINNS

View Document

04/06/134 June 2013 ADOPT ARTICLES 20/05/2013

View Document

03/06/133 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 6750

View Document

03/06/133 June 2013 SUB-DIVISION 20/05/13

View Document

30/05/1330 May 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information