M BAKER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-20 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
01/02/231 February 2023 | Notification of Mark Eric Baker as a person with significant control on 2016-04-06 |
01/02/231 February 2023 | Cessation of Mark Eric Baker as a person with significant control on 2016-07-11 |
01/02/231 February 2023 | Change of details for Mr Mark Eric Baker as a person with significant control on 2016-07-11 |
31/01/2331 January 2023 | Cessation of Sheila Alison Baker as a person with significant control on 2016-07-11 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-11 with updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | 27/09/13 STATEMENT OF CAPITAL GBP 102 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC BAKER / 06/12/2011 |
28/08/1328 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ERIC BAKER / 06/12/2011 |
28/08/1328 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
28/08/1328 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ALISON BAKER / 06/12/2011 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM ROSEMARY COTTAGE DUNKESWELL HONITON DEVON EX14 4RE |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC BAKER / 11/07/2010 |
06/08/106 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK ERIC BAKER / 11/07/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ALISON BAKER / 11/07/2010 |
07/06/107 June 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
11/07/0911 July 2009 | 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