W.J. BAKER (PROPERTY MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2023-12-29

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/06/246 June 2024 Change of details for Mrs Susan Baker as a person with significant control on 2024-06-01

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 All of the property or undertaking has been released from charge 007551790007

View Document

13/10/2213 October 2022 All of the property or undertaking has been released from charge 007551790008

View Document

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

View Accounts

22/12/2122 December 2021 Registration of charge 007551790008, created on 2021-12-21

View Document

21/12/2121 December 2021 Registration of charge 007551790007, created on 2021-12-21

View Document

21/12/2121 December 2021 Satisfaction of charge 6 in full

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BAKER / 09/12/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BAKER / 09/12/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAKER / 23/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 8 WHITING STREET BURY SAINT EDMUNDS SUFFOLK IP33 1NX

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BAKER / 23/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BAKER / 23/11/2020

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM LITTLE PARK THE DRIFT FORNHAM ST MARTIN BURY SAINT EDMUNDS SUFFOLK IP31 1SU

View Document

21/01/1421 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3 THE COURTYARD LAMDIN ROAD BURY SAINT EDMUNDS SUFFOLK IP32 6NU

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY DIANE CLARKE

View Document

08/01/108 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 01/12/2009

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MRS DIANE MARGARET CLARKE

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 16/10/2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HORSBURGH

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: THE BARN TUT HILL BURY ST EDMUNDS SUFFOLK IP28 6LG

View Document

10/01/0210 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: THE BARN TUT HILL BURY ST EDMUNDS, SUFFOLK IP28 6LG

View Document

16/01/9616 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 28/07/87; NO CHANGE OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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