Advanced company searchLink opens in new window

BAKERPIERCE LTD

Company number 02789001

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Micro company accounts made up to 31 July 2023
14 Feb 2024 CS01 Confirmation statement made on 18 September 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 July 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
21 Apr 2020 AA Micro company accounts made up to 31 July 2019
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
31 Jul 2017 AD01 Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom to 9B Park Street Thaxted Dunmow Essex CM6 2nd on 31 July 2017
31 Jul 2017 AP03 Appointment of Mrs Wendy Marion Grace Pierce as a secretary on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Anthony Clive Dorren as a secretary on 31 July 2017
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
10 Nov 2016 AP01 Appointment of Mrs Elspeth Louise Baker as a director on 4 November 2016
07 Oct 2016 CERTNM Company name changed xs productions LIMITED\certificate issued on 07/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 950
12 Nov 2015 AD01 Registered office address changed from C/O a C Dorren & Co. 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015
20 Oct 2015 CH01 Director's details changed for Mrs Wendy Marion Grace Pierce on 20 October 2015