Download leads from Nexok and grow your business. Find out more

Baker Pearce Limited

Documents

Total Documents172
Total Pages1,098

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off
30 March 2021First Gazette notice for voluntary strike-off
22 March 2021Total exemption full accounts made up to 30 April 2020
22 March 2021Application to strike the company off the register
30 April 2020Confirmation statement made on 30 April 2020 with updates
1 November 2019Total exemption full accounts made up to 30 April 2019
30 April 2019Confirmation statement made on 30 April 2019 with no updates
26 September 2018Total exemption full accounts made up to 30 April 2018
30 April 2018Confirmation statement made on 30 April 2018 with no updates
30 April 2018Change of details for Kaleidoscope Ventures Limited as a person with significant control on 28 February 2018
13 February 2018Cessation of Kaleidoscope Ventures Ltd as a person with significant control on 1 May 2017
19 January 2018Total exemption full accounts made up to 30 April 2017
4 October 2017Registered office address changed from 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 27 Sheep Street Bicester OX26 6JF on 4 October 2017
4 October 2017Registered office address changed from 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 27 Sheep Street Bicester OX26 6JF on 4 October 2017
28 June 2017Notification of Kaleidoscope Ventures Limited as a person with significant control on 28 June 2017
28 June 2017Notification of Kaleidoscope Ventures Limited as a person with significant control on 6 April 2016
16 June 2017Confirmation statement made on 1 June 2017 with updates
16 June 2017Confirmation statement made on 1 June 2017 with updates
16 January 2017Total exemption small company accounts made up to 30 April 2016
16 January 2017Total exemption small company accounts made up to 30 April 2016
28 October 2016Registered office address changed from 320 Rayners Lane Pinner Middlesex HA5 5ED to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 October 2016
28 October 2016Registered office address changed from 320 Rayners Lane Pinner Middlesex HA5 5ED to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 October 2016
6 July 2016Annual return made up to 1 June 2016
Statement of capital on 2016-07-06
  • GBP 2
6 July 2016Annual return made up to 1 June 2016
Statement of capital on 2016-07-06
  • GBP 2
21 March 2016Director's details changed for Mr George Roland Thomas on 1 January 2016
21 March 2016Director's details changed for Mr George Roland Thomas on 1 January 2016
30 December 2015Total exemption small company accounts made up to 30 April 2015
30 December 2015Total exemption small company accounts made up to 30 April 2015
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
27 October 2014Total exemption small company accounts made up to 30 April 2014
27 October 2014Total exemption small company accounts made up to 30 April 2014
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
18 March 2014Current accounting period shortened from 30 September 2014 to 30 April 2014
18 March 2014Current accounting period shortened from 30 September 2014 to 30 April 2014
17 March 2014Total exemption full accounts made up to 30 September 2013
17 March 2014Total exemption full accounts made up to 30 September 2013
5 December 2013Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 5 December 2013
5 December 2013Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 5 December 2013
5 December 2013Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 5 December 2013
18 October 2013Appointment of George Roland Thomas as a director
18 October 2013Appointment of George Roland Thomas as a director
9 October 2013Registration of charge 027192410001
9 October 2013Termination of appointment of Kate Baker as a director
9 October 2013Registration of charge 027192410001
9 October 2013Termination of appointment of Kate Baker as a secretary
9 October 2013Termination of appointment of Kate Baker as a secretary
9 October 2013Termination of appointment of Christopher Baker as a director
9 October 2013Termination of appointment of Kate Baker as a director
9 October 2013Termination of appointment of Christopher Baker as a director
3 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013
3 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
2 April 2013Total exemption full accounts made up to 30 June 2012
2 April 2013Total exemption full accounts made up to 30 June 2012
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
29 March 2012Total exemption full accounts made up to 30 June 2011
29 March 2012Total exemption full accounts made up to 30 June 2011
27 February 2012Termination of appointment of Kevin Olive as a director
27 February 2012Termination of appointment of Kevin Olive as a director
23 September 2011Termination of appointment of Jason Bennett as a director
23 September 2011Termination of appointment of Jason Bennett as a director
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
22 March 2011Total exemption full accounts made up to 30 June 2010
22 March 2011Total exemption full accounts made up to 30 June 2010
11 January 2011Termination of appointment of Andrew Pearce as a secretary
11 January 2011Termination of appointment of Andrew Pearce as a secretary
11 January 2011Appointment of Kate Baker as a secretary
11 January 2011Termination of appointment of Andrew Pearce as a director
11 January 2011Appointment of Kate Baker as a secretary
11 January 2011Termination of appointment of Andrew Pearce as a director
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
21 June 2010Director's details changed for Kevin John Olive on 1 June 2010
21 June 2010Director's details changed for Kevin John Olive on 1 June 2010
21 June 2010Director's details changed for Jason Bennett on 1 June 2010
21 June 2010Director's details changed for Jason Bennett on 1 June 2010
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
21 June 2010Director's details changed for Miss Kate Baker on 1 June 2010
21 June 2010Director's details changed for Kevin John Olive on 1 June 2010
21 June 2010Director's details changed for Miss Kate Baker on 1 June 2010
21 June 2010Director's details changed for Jason Bennett on 1 June 2010
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
21 June 2010Director's details changed for Miss Kate Baker on 1 June 2010
30 March 2010Total exemption full accounts made up to 30 June 2009
30 March 2010Total exemption full accounts made up to 30 June 2009
6 June 2009Return made up to 01/06/09; full list of members
6 June 2009Return made up to 01/06/09; full list of members
5 May 2009Total exemption full accounts made up to 30 June 2008
5 May 2009Total exemption full accounts made up to 30 June 2008
8 July 2008Return made up to 01/06/08; no change of members
  • 363(287) ‐ Registered office changed on 08/07/08
  • 363(288) ‐ Director's particulars changed
8 July 2008Return made up to 01/06/08; no change of members
  • 363(287) ‐ Registered office changed on 08/07/08
  • 363(288) ‐ Director's particulars changed
30 April 2008Total exemption full accounts made up to 30 June 2007
30 April 2008Total exemption full accounts made up to 30 June 2007
3 July 2007Return made up to 01/06/07; no change of members
3 July 2007Return made up to 01/06/07; no change of members
3 May 2007Total exemption full accounts made up to 30 June 2006
3 May 2007Total exemption full accounts made up to 30 June 2006
26 June 2006Return made up to 01/06/06; full list of members
26 June 2006Return made up to 01/06/06; full list of members
26 April 2006Total exemption full accounts made up to 30 June 2005
26 April 2006Total exemption full accounts made up to 30 June 2005
30 August 2005Return made up to 01/06/05; full list of members
30 August 2005Return made up to 01/06/05; full list of members
26 April 2005Full accounts made up to 30 June 2004
26 April 2005Full accounts made up to 30 June 2004
2 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 May 2004Full accounts made up to 30 June 2003
6 May 2004Full accounts made up to 30 June 2003
28 June 2003Return made up to 01/06/03; full list of members
28 June 2003Return made up to 01/06/03; full list of members
26 March 2003Full accounts made up to 30 June 2002
26 March 2003Full accounts made up to 30 June 2002
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
11 June 2002Return made up to 01/06/02; full list of members
11 June 2002Return made up to 01/06/02; full list of members
1 May 2002Full accounts made up to 30 June 2001
1 May 2002Full accounts made up to 30 June 2001
26 June 2001Return made up to 01/06/01; full list of members
26 June 2001Return made up to 01/06/01; full list of members
1 May 2001Full accounts made up to 30 June 2000
1 May 2001Full accounts made up to 30 June 2000
29 June 2000Return made up to 01/06/00; full list of members
29 June 2000Return made up to 01/06/00; full list of members
2 May 2000Full accounts made up to 30 June 1999
2 May 2000Full accounts made up to 30 June 1999
4 July 1999Return made up to 01/06/99; no change of members
4 July 1999Return made up to 01/06/99; no change of members
5 May 1999Full accounts made up to 30 June 1998
5 May 1999Full accounts made up to 30 June 1998
11 February 1999Director resigned
11 February 1999Director resigned
2 July 1998Return made up to 01/06/98; no change of members
2 July 1998Return made up to 01/06/98; no change of members
1 May 1998Full accounts made up to 30 June 1997
1 May 1998Full accounts made up to 30 June 1997
20 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
20 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 1997Full accounts made up to 30 June 1996
1 May 1997Full accounts made up to 30 June 1996
11 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
21 March 1996Full accounts made up to 30 June 1995
21 March 1996Full accounts made up to 30 June 1995
18 July 1995Return made up to 01/06/95; no change of members
18 July 1995Return made up to 01/06/95; no change of members
17 January 1995Accounts for a small company made up to 30 June 1994
17 January 1995Accounts for a small company made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
9 June 1994Return made up to 01/06/94; full list of members
9 June 1994Return made up to 01/06/94; full list of members
12 April 1994Accounts for a small company made up to 30 June 1993
12 April 1994Accounts for a small company made up to 30 June 1993
29 September 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director resigned
29 September 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director resigned
1 June 1992Incorporation
1 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing