R & P BAKER (SEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR THOMAS PETER DUFFIELD

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE DUFFIELD / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS DUFFIELD / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: BARRACK FARM WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9RT

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: GRANT THORNTON 18 LANGTON PLACE BURY ST. EDMUNDS SUFFOLK IP33 1NE

View Document

27/04/9127 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 NC INC ALREADY ADJUSTED 05/11/90

View Document

07/01/917 January 1991 NC INC ALREADY ADJUSTED 05/11/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 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

05/12/895 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: BARRACK FARM WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9RT

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: CHURCHGATE HOUSE CHURCHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 IRD

View Document

18/02/8818 February 1988 WD 20/01/88 PD 08/01/88--------- £ SI 2@1

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED RECENTCLUSTER LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

27/01/8827 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8827 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 060188

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 060188

View Document

12/11/8712 November 1987 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