Advanced company searchLink opens in new window

BAKER FINANCE LTD

Company number 09310154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
23 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
15 Nov 2021 PSC04 Change of details for Mr John Nigel Graham Swanston as a person with significant control on 12 November 2021
15 Nov 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR England to Greswolde House 31 Beechnut Lane Solihull B91 2NN on 15 November 2021
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Feb 2016 CH01 Director's details changed for Mr John Nigel Graham Swanston on 1 February 2016
01 Feb 2016 CH03 Secretary's details changed for Mr John Nigel Graham Swanston on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 1 February 2016
02 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 1