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) |
---|---|---|---|
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 | |
20 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
20 Feb 2018 | TM01 | Termination of appointment of Keith Mcloughlin as a director on 31 January 2018 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
24 Nov 2014 | AP01 | Appointment of Miss Amanda Major as a director on 24 November 2014 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 2014 | TM01 | Termination of appointment of Ian Place as a director on 19 June 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
25 Nov 2013 | CH01 | Director's details changed for Joy Bullous on 6 November 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 May 2013 | AP03 | Appointment of James Henry Arnold as a secretary | |
15 May 2013 | TM02 | Termination of appointment of Diana Geneen Oswald as a secretary | |
30 Apr 2013 | AP01 | Appointment of Steven Thomas Summersgill as a director | |
07 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
07 Mar 2013 | TM01 | Termination of appointment of Howard Sander as a director | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
18 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Mar 2011 | RESOLUTIONS |
Resolutions
|