M BAKER (SOUTH WEST) LIMITED

02215486
2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2023 accounts Annual Accounts 6 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Change of particulars for director (Mr Simon Hugh Gregory) 2 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
12 Oct 2022 accounts Annual Accounts 6 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 7 Buy now
26 Feb 2021 accounts Annual Accounts 11 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 6 Buy now
08 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 12 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 officers Termination of appointment of director (Keith Alfred Charles Pyne) 1 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
03 Feb 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
09 Oct 2015 mortgage Registration of a charge 31 Buy now
09 Oct 2015 mortgage Registration of a charge 34 Buy now
06 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
17 Feb 2015 annual-return Annual Return 6 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
23 Jul 2014 officers Termination of appointment of director (Pamela Rosina Baker) 1 Buy now
30 Jan 2014 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
06 Sep 2013 mortgage Registration of a charge 29 Buy now
06 Mar 2013 officers Appointment of director (Mr Andrew Edward Browne) 2 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Pamela Baker) 1 Buy now
18 Feb 2013 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
18 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 accounts Annual Accounts 5 Buy now
01 Aug 2012 officers Appointment of director (Mr Simon Hugh Gregory) 2 Buy now
04 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
10 May 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
10 Mar 2011 officers Change of particulars for director (Mrs Pamela Rosina Baker) 2 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
04 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Keith Alfred Charles Pyne) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Mrs Pamela Rosina Baker) 1 Buy now
31 Oct 2009 accounts Annual Accounts 15 Buy now
02 Mar 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 15 Buy now
31 Jan 2008 annual-return Return made up to 29/01/08; full list of members 2 Buy now
18 Oct 2007 accounts Annual Accounts 15 Buy now
23 May 2007 officers Director resigned 1 Buy now
01 Mar 2007 annual-return Return made up to 29/01/07; full list of members 7 Buy now
22 Dec 2006 accounts Annual Accounts 16 Buy now
07 Feb 2006 annual-return Return made up to 29/01/06; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 15 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2005 annual-return Return made up to 29/01/05; full list of members 7 Buy now
02 Feb 2005 accounts Annual Accounts 15 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
03 Mar 2004 accounts Annual Accounts 12 Buy now
14 Feb 2004 annual-return Return made up to 29/01/04; full list of members 8 Buy now
27 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Oct 2003 officers Director's particulars changed 1 Buy now
11 Sep 2003 officers New director appointed 2 Buy now
12 Feb 2003 annual-return Return made up to 29/01/03; full list of members 7 Buy now
20 Dec 2002 accounts Annual Accounts 15 Buy now
11 Feb 2002 annual-return Return made up to 29/01/02; full list of members 7 Buy now
18 Jan 2002 accounts Annual Accounts 15 Buy now
07 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
23 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
23 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
06 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Feb 2001 accounts Annual Accounts 14 Buy now