Advanced company searchLink opens in new window

MILLIGANS BAKERY LIMITED

Company number 01269823

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 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
07 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
07 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
07 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
07 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
16 Dec 2009 TM02 Termination of appointment of John Cattell as a secretary
16 Dec 2009 TM01 Termination of appointment of John Cattell as a director
11 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 229,161
11 Nov 2009 CH01 Director's details changed for Mr Lloyd Milligan on 14 October 2009
11 Nov 2009 CH01 Director's details changed for Stephen Milligan on 14 October 2009
11 Nov 2009 CH01 Director's details changed for Mr John Cattell on 14 October 2009
24 Aug 2009 AA Accounts made up to 3 January 2009
10 Mar 2009 288a Director and secretary appointed john cattell
10 Mar 2009 288b Appointment Terminated Secretary john cattell
25 Nov 2008 363a Return made up to 14/10/08; full list of members
17 Nov 2008 288a Director appointed john cattell
13 Oct 2008 288b Appointment Terminated Director john cattell
08 Sep 2008 AA Full accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 14/10/07; full list of members
06 Jun 2008 288c Director's Change of Particulars / lloyd milligan / 04/06/2008 / HouseName/Number was: , now: apartment 11 adderstone court; Street was: apartment 11, now: adderstone crescent; Area was: 17 russell court jesmond, now: jesmond; Post Code was: NE2 2HH, now: NE2 2EA
22 May 2008 288b Appointment Terminated Secretary stephen milligan
22 May 2008 288a Director and secretary appointed john cattell