P T BAKER (FARMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

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

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Change of details for Mr Nicholas Philip Baker as a person with significant control on 2023-03-02

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2021-12-31

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2019-12-31

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2018-12-31

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2020-12-31

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Confirmation statement made on 2020-12-31 with no updates

View Document

25/08/2025 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 Confirmation statement made on 2019-12-31 with no updates

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012127250019

View Document

03/01/193 January 2019 Confirmation statement made on 2018-12-31 with no updates

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAKER

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR NICHOLAS PHILIP BAKER

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE MATTHEWS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS BAKER / 04/01/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DAPHNE MATTHEWS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: YEW TREE COTTAGE THE SALLIES KINNERSLEY HEREFORDSHIRE HR3 6QD

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: THE SHOP NORTH STREET NAILSEA BRISTOL BS19 2BS

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: BAKERS OF NAILSEA BUTCHERS NORTH STREET NAILSEA BRISTOL BS19 2BS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ORDER OF COURT - RESTORATION 06/03/96

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

28/06/9428 June 1994 STRUCK OFF AND DISSOLVED

View Document

08/03/948 March 1994 FIRST GAZETTE

View Document

14/01/9414 January 1994 AUDITOR'S RESIGNATION

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/11/9223 November 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/09/9127 September 1991 VARYING SHARE RIGHTS AND NAMES 23/09/91

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 VARYING SHARE RIGHTS AND NAMES 01/08/91

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 COMPANY NAME CHANGED BAKERS OF NAILSEA LIMITED CERTIFICATE ISSUED ON 13/08/91

View Document

12/08/9112 August 1991 ALTER MEM AND ARTS 01/08/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/07/886 July 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 ADOPT MEM AND ARTS 170688

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: KINGSHILL FARM NORTH ST NAILSEA AVON

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/06/83

View Document

30/05/8630 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/05/7515 May 1975 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