STEPHEN BAKER LIMITED
Status | ACTIVE |
Company No. | 00397414 |
Category | Private Limited Company |
Incorporated | 30 Jul 1945 |
Age | 78 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STEPHEN BAKER LIMITED is an active private limited company with number 00397414. It was incorporated 78 years, 10 months, 5 days ago, on 30 July 1945. The company address is 4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 15 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type dormant
Date: 22 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-02
Old address: 29 Market Hill Sudbury Suffolk CO10 2EN
New address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type dormant
Date: 12 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type dormant
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Change person director company with change date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-29
Officer name: Mrs. Judith Rosemary Blatch
Documents
Accounts with accounts type dormant
Date: 05 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Move registers to sail company
Date: 29 Aug 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Old address: , Blackburn House, 32a Crouch, Street, Colchester, Essex, CO3 3HH
Change date: 2012-12-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-29
Officer name: Mrs Judith Rosemary Blatch
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Rosemary Blatch
Change date: 2010-08-29
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mrs judith blatch
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john blatch
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 07/09/05 from: blackburn house, 32A crouch street, colchester, essex CO3 3HH
Documents
Legacy
Date: 21 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 21/07/05 from: 29 market hill, sudbury, suffolk, CO10 5JP
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 06 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/96; no change of members
Documents
Accounts with accounts type full
Date: 26 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/08/95; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 03 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 29/08/94; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 29/08/93; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 29/08/92; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 11 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 29/08/91; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Accounts with accounts type full
Date: 12 Sep 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 12 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/08/90; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1989
Action Date: 28 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-28
Documents
Legacy
Date: 22 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/05/89; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1988
Action Date: 30 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-30
Documents
Legacy
Date: 23 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/02/88; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 25 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 28 May 1986
Action Date: 01 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-01
Documents
Legacy
Date: 28 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/04/86; full list of members
Documents
Some Companies
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 09550124 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 RADFORD HOUSE,LONDON,W2 4EE
Number: | 10445257 |
Status: | ACTIVE |
Category: | Private Limited Company |
389 UPPER RICHMOND ROAD,LONDON,SW15 5QL
Number: | 09328736 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7EW
Number: | 10053945 |
Status: | ACTIVE |
Category: | Private Limited Company |
J D CARPETS & FLOORING LIMITED
THE DAIRY COTTAGE,WINCANTON,BA9 8BQ
Number: | 07013269 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HERON CLOSE,SAWBRIDGEWORTH,CM21 0BB
Number: | 02740783 |
Status: | ACTIVE |
Category: | Private Limited Company |