AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 5, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed baker builds uk LIMITED LIMITEDcertificate issued on 10/11/22
filed on: 10th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed john baker & son building services LTDcertificate issued on 04/11/22
filed on: 4th, November 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 11, 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 6, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 9, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 7, 2010 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 6, 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 6, 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 6, 2009 secretary's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2008 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/2008 from office 2 108 wolverhampton road birches bridge codsall wolverhampton
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
288b |
On October 8, 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2008
| incorporation
|
Free Download
(9 pages)
|