- 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) |
---|---|---|---|
25 Jul 2017 | MR01 | Registration of charge 032925810013, created on 10 July 2017 | |
26 Apr 2017 | MR01 | Registration of charge 032925810012, created on 10 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Jaclyn Birch as a director on 16 March 2017 | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
29 Nov 2016 | MR01 | Registration of charge 032925810011, created on 25 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ to Tyn-Y-Llidiart Corwen Debighshire LL21 9RR on 7 November 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Jaclyn Kelly on 15 April 2016 | |
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
13 May 2015 | AD01 | Registered office address changed from Tyn Y Llidiart Ind Estate Corwen Denbighshire LL21 9RR to Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ on 13 May 2015 | |
14 Apr 2015 | AUD | Auditor's resignation | |
13 Mar 2015 | AA03 | Resignation of an auditor | |
28 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Andrew Michael Lord as a director on 24 July 2014 | |
24 Dec 2014 | AP01 | Appointment of Jaclyn Kelly as a director on 24 July 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
30 Jul 2014 | MR01 | Registration of charge 032925810010, created on 24 July 2014 | |
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | CH01 | Director's details changed for Richard Price Shaw on 30 November 2013 | |
21 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |