Advanced company searchLink opens in new window

BRACES BAKERY LIMITED

Company number 01223575

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)
07 Jun 2019 SH06 Cancellation of shares. Statement of capital on 10 April 2019
  • GBP 12,000
24 May 2019 AA Full accounts made up to 30 September 2018
24 May 2019 SH03 Purchase of own shares.
12 Mar 2019 TM01 Termination of appointment of Ernest Colin Brace as a director on 12 February 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
15 May 2018 AA Full accounts made up to 30 September 2017
03 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
02 Sep 2017 MR04 Satisfaction of charge 012235750014 in full
09 May 2017 RP04AR01 Second filing of the annual return made up to 15 March 2016
20 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/09/2023.
05 Jan 2017 AA Full accounts made up to 30 September 2016
31 Aug 2016 TM01 Termination of appointment of Scott Owen Richardson as a director on 12 August 2016
30 Aug 2016 RP04AR01 Second filing of the annual return made up to 15 March 2016
16 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-16
  • GBP 18,000

Statement of capital on 2016-08-30
  • GBP 18,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016 & 09/05/2017
08 Feb 2016 AD01 Registered office address changed from , Cambrian House, Croespenmaen Industrial Estate, Newbridge, Gwent, NP11 3AG to Cambrian House Parkway, Pen-Y-Fan Industrial Estate Crumlin Newport Gwent NP11 3EF on 8 February 2016
19 Jan 2016 MR04 Satisfaction of charge 9 in full
19 Jan 2016 MR04 Satisfaction of charge 3 in full
19 Jan 2016 MR04 Satisfaction of charge 8 in full
07 Jan 2016 AA Full accounts made up to 30 September 2015
05 Oct 2015 MR01 Registration of charge 012235750014, created on 5 October 2015
19 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2015
19 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2014
19 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2013
19 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2012
19 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2011