Advanced company searchLink opens in new window

BAKERS (AREA 1) LIMITED

Company number 00694665

Filter by category

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)
25 Aug 2015 AD01 Registered office address changed from Mill Road, Littleburn Industrial Estate, Langley Moor, Durham DH7 8HR to 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 25 August 2015
25 Aug 2015 MR04 Satisfaction of charge 3 in full
25 Aug 2015 MR04 Satisfaction of charge 4 in full
24 Aug 2015 MR01 Registration of charge 006946650006, created on 24 August 2015
24 Aug 2015 MR01 Registration of charge 006946650005, created on 24 August 2015
21 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
21 Oct 2014 AA Full accounts made up to 31 January 2014
03 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500
08 Dec 2013 AP01 Appointment of Mr Paul William Coopland as a director
16 Oct 2013 AA Full accounts made up to 31 January 2013
11 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
20 Jun 2013 TM01 Termination of appointment of Christopher Donkin as a director
02 Nov 2012 AA Full accounts made up to 31 January 2012
28 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
28 Jun 2012 AD02 Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2011 TM01 Termination of appointment of Simon Carter as a director
19 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 January 2011
14 Apr 2011 TM01 Termination of appointment of Colin Woodhead as a director
19 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
19 Jul 2010 AD03 Register(s) moved to registered inspection location
17 Jul 2010 AD02 Register inspection address has been changed
27 May 2010 AA Full accounts made up to 31 January 2010
30 Apr 2010 AP01 Appointment of Mr Danny Robinson as a director