Advanced company searchLink opens in new window

WHOLEBAKE LIMITED

Company number 03292581

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)
13 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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