STEVE BAKER WEALTH MANAGEMENT LTD

Company Documents

DateDescription
31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Registered office address changed from C/O Cunningham Associates 4 Dairy Mews Andalus Road London SW9 9PN England to 4 4 Dairy Mews Andalus Road London SW9 9PN on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

19/07/2119 July 2021 Registered office address changed from 4 4 Dairy Mews Andalus Road London SW9 9PN United Kingdom to 4 Dairy Mews London SW9 9PN on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CESSATION OF JULIE-ANN VARRALL-BAKER AS A PSC

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY JULIE VARRALL-BAKER

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

18/08/2018 August 2020 CESSATION OF STEPHEN PETER BAKER AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEALTH & FINANCE MATTERS LIMITED

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR IAN GRAHAM WOOD

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED MCLAREN FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 28/12/17

View Document

28/12/1728 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE-ANN VARRALL-BAKER

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS JULIE-ANN VARRALL-BAKER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN VARRALL-BAKER / 01/06/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BAKER / 01/06/2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BAKER / 27/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BAKER / 11/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM EMPIRE HOUSE CULPEPER SUNDERLAND QUAY ROCHESTER KENT ME2 4HN

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 26 STATION APPROACH HAYES KENT BR2 7EH

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/03/0214 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/06/014 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 26 BEACONSFIELD ROAD BEXLEY KENT DA5 2AE

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED BVIC INVESTMENT UK LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 5 LAWSON COURT LORNE ROAD LONDON N4 3AU

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information