- Company Overview for WHOLEBAKE LIMITED (03292581)
- Filing history for WHOLEBAKE LIMITED (03292581)
- People for WHOLEBAKE LIMITED (03292581)
- Charges for WHOLEBAKE LIMITED (03292581)
- More for WHOLEBAKE LIMITED (03292581)
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) |
---|---|---|---|
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | MA | Memorandum and Articles of Association | |
03 Aug 2021 | TM01 | Termination of appointment of Mark Linden Gould as a director on 31 July 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Richard Price Shaw as a director on 31 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Thomas William Falcon as a director on 31 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Peter Dylan Unsworth as a director on 31 July 2021 | |
31 Jul 2021 | MR04 | Satisfaction of charge 032925810014 in full | |
31 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
19 Nov 2020 | MR01 | Registration of charge 032925810017, created on 11 November 2020 | |
20 Oct 2020 | MR01 | Registration of charge 032925810016, created on 6 October 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Mark Linden Gould on 10 July 2020 | |
15 May 2020 | TM01 | Termination of appointment of Eve Marion Juhasz as a director on 20 February 2020 | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
13 Aug 2019 | MR01 | Registration of charge 032925810015, created on 12 August 2019 | |
23 Jul 2019 | MR01 | Registration of charge 032925810014, created on 12 July 2019 | |
06 Jun 2019 | AP01 | Appointment of Simon Nicholas Faithfull as a director on 31 May 2019 | |
03 Jan 2019 | PSC05 | Change of details for Wholebake (Topco) Limited as a person with significant control on 7 November 2016 | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
23 Feb 2018 | AP01 | Appointment of Eve Juhasz as a director on 14 February 2018 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2017 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
11 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates |