Advanced company searchLink opens in new window

ROCHE BAKER LIMITED

Company number 10701262

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)
11 Feb 2025 AAMD Amended accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
18 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
01 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with updates
12 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 134.5
10 Mar 2022 AD01 Registered office address changed from C/O Westcas Chartered Accountants D2 White House Business Centre Forest Road Kingswood Bristol BS15 8DH United Kingdom to 5 Anglo Office Park Bristol BS15 1NT on 10 March 2022
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
12 Feb 2020 MR01 Registration of charge 107012620002, created on 10 February 2020
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
06 Feb 2019 PSC04 Change of details for Ms Chloe Anne Baker as a person with significant control on 3 November 2017
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
21 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 03/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 128.50
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 122
20 Nov 2018 SH02 Sub-division of shares on 3 November 2017
09 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
14 Nov 2017 MR01 Registration of charge 107012620001, created on 3 November 2017