THE JACOB'S BAKERY PENSION TRUSTEE LIMITED
Company number 02467253
- Company Overview for THE JACOB'S BAKERY PENSION TRUSTEE LIMITED (02467253)
- Filing history for THE JACOB'S BAKERY PENSION TRUSTEE LIMITED (02467253)
- People for THE JACOB'S BAKERY PENSION TRUSTEE LIMITED (02467253)
- More for THE JACOB'S BAKERY PENSION TRUSTEE LIMITED (02467253)
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) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Steven Thomas Summersgill as a director on 21 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Joy Bullous as a director on 21 January 2025 | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 02467253 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
05 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 02467253 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Steve Howarth as a director on 16 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Thomas Allan Hutton as a director on 9 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
07 Mar 2019 | TM02 | Termination of appointment of James Henry Arnold as a secretary on 31 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Mrs Rachel Brookes as a director on 2 January 2019 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2018 | TM01 | Termination of appointment of Amanda Major as a director on 3 July 2018 | |
27 Apr 2018 | CH01 | Director's details changed for David Ronald Eyre on 27 April 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Steve Agg as a director on 22 March 2018 |