- Company Overview for BAKERS PROPERTIES LIMITED (01026934)
- Filing history for BAKERS PROPERTIES LIMITED (01026934)
- People for BAKERS PROPERTIES LIMITED (01026934)
- Charges for BAKERS PROPERTIES LIMITED (01026934)
- More for BAKERS PROPERTIES LIMITED (01026934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 46 Freshwater Crescent Heybridge Maldon CM9 4PA England to 146 New London Road Chelmsford Essex CM2 0AW on 6 November 2019 | |
06 Nov 2019 | PSC05 | Change of details for Bakers Holdings Limited as a person with significant control on 6 November 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Simon David Wood on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Simon David Wood on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Andrew David Knott on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Edward Frank Vivian Perrott on 18 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Antony Robert Wood on 16 September 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
17 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |