L BAKER (HORTICULTURAL MERCHANTS) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a members' voluntary winding up

View Document

28/07/2328 July 2023 Registered office address changed from 1 Collatons Walk Bow Crediton EX17 6LS England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-07-28

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Declaration of solvency

View Document

04/05/234 May 2023 Satisfaction of charge 6 in full

View Document

19/02/2319 February 2023 Current accounting period shortened from 2023-03-31 to 2023-02-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/12/1821 December 2018 RE-APP AUD 12/11/2018

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOAN WEST / 05/04/2013

View Document

13/01/1613 January 2016 COMPANY EXEMPT FROM THE OBLIGATION TO APPOINT AN AUDITOR 17/12/2015

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM FRANKLANDS FARM LOWER ASHTON EXETER DEVON EX6 7RQ

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/01/1116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR IDA BAKER

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MRS VALERIE JOAN WEST

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY IDA BAKER

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR MATTHEW JAMES THOMAS WEST

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOAN WEST / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA JOAN BAKER / 19/01/2010

View Document

29/01/0929 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0431 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 EXEMPTION FROM APPOINTING AUDITORS 12/01/01

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 03/01/97; CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 03/01/96; CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 RETURN MADE UP TO 03/01/94; CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/05/894 May 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS; AMEND

View Document

14/09/8814 September 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: 51A FORE STREET BOVEY TRACEY DEVON

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/01/873 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/11/8619 November 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 DIRECTOR RESIGNED

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