W.THOMAS BAKER LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Secretary's details changed for Sally Elizabeth Baker Jones on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Sally Elizabeth Baker Jones on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Cae Llo Brith Llanystumdwy Criccieth Gwynedd LL52 0LW to Cae Llo Brith Cae Llo Brith Llanystumdwy Criccieth Gwynedd LL52 0LW on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Sally Elizabeth Baker Jones on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Sally Baker Jones as a person with significant control on 2023-08-30

View Document

20/05/2320 May 2023 Registration of charge 004301930013, created on 2023-05-02

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

06/05/226 May 2022 Satisfaction of charge 11 in full

View Document

06/05/226 May 2022 Satisfaction of charge 7 in full

View Document

06/05/226 May 2022 Satisfaction of charge 10 in full

View Document

06/05/226 May 2022 Satisfaction of charge 9 in full

View Document

06/05/226 May 2022 Satisfaction of charge 12 in full

View Document

05/05/225 May 2022 Satisfaction of charge 6 in full

View Document

01/11/211 November 2021 Change of details for Janet Louise Wolf as a person with significant control on 2020-03-04

View Document

29/10/2129 October 2021 Director's details changed for Janet Louise Wolf on 2020-03-04

View Document

29/10/2129 October 2021 Change of details for Janet Louise Wolf as a person with significant control on 2020-03-04

View Document

29/10/2129 October 2021 Director's details changed for Heather Sioned Wolf on 2020-05-31

View Document

29/10/2129 October 2021 Director's details changed for Janet Louise Wolf on 2020-03-04

View Document

28/10/2128 October 2021 Change of details for Sally Baker Jones as a person with significant control on 2021-05-08

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MALI GWYN BAKER JONES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DANIEL FITZMAURICE BAKER

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED HEATHER SIONED WOLF

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 07/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 07/01/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 09/10/2018

View Document

30/09/1830 September 2018 05/01/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAKER

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 16/10/2017

View Document

28/09/1728 September 2017 05/01/17 TOTAL EXEMPTION FULL

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 5 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 23/09/2015

View Document

27/10/1527 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 5 January 2015

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 5 January 2014

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 15/07/2013

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 5 January 2013

View Document

17/10/1217 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 5 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 5 January 2011

View Document

22/10/1022 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 5 January 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WOLF / 03/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MONA BAKER / 03/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH BAKER JONES / 03/10/2009

View Document

08/01/108 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 5 January 2009

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 5 January 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/01/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/01/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/05

View Document

05/02/055 February 2005 AUDITOR'S RESIGNATION

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 05/01/04

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 05/01/03

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/10/95; CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/95

View Document

27/02/9527 February 1995 POS 1089X£1 SHRS 20/12/93

View Document

14/02/9514 February 1995 £ IC 27360/24727 08/12/94 £ SR 2633@1=2633

View Document

18/01/9518 January 1995 333 £1 SHS 08/12/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 03/10/94; CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 £ IC 29993/27360 20/12/93 £ SR 2633@1=2633

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/94

View Document

16/02/9416 February 1994 £ SR 2633@1 05/01/93

View Document

14/01/9414 January 1994 RE DIRECTORS AGREEMENT 05/01/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/93

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/92

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/91

View Document

11/12/9111 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9114 November 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 06/01/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL GROUP ACCOUNTS MADE UP TO 07/01/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL GROUP ACCOUNTS MADE UP TO 09/01/88

View Document

09/10/879 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/05/8729 May 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 03/01/87

View Document

18/05/8718 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/05/876 May 1987 ALTER MEM AND ARTS 100487

View Document

06/05/876 May 1987 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 100487

View Document

07/02/877 February 1987 DIRECTOR RESIGNED

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/86

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