STEPHEN BAKER LIMITED

4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, United Kingdom
StatusACTIVE
Company No.00397414
CategoryPrivate Limited Company
Incorporated30 Jul 1945
Age78 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 29 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 29 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mrs judith blatch

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john blatch

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/91; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/08/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/05/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/02/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 08/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 22/04/86; full list of members

Documents

View document PDF


Some Companies

CONTROL MUSIC UNITED LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:09550124
Status:ACTIVE
Category:Private Limited Company

CREIDEAS SOLUTIONS LIMITED

72 RADFORD HOUSE,LONDON,W2 4EE

Number:10445257
Status:ACTIVE
Category:Private Limited Company

DERMANUTRI LIMITED

389 UPPER RICHMOND ROAD,LONDON,SW15 5QL

Number:09328736
Status:ACTIVE
Category:Private Limited Company

INVOGUE STYLING LIMITED

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

STANOR LTD

12 HERON CLOSE,SAWBRIDGEWORTH,CM21 0BB

Number:02740783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source