Advanced company searchLink opens in new window

THE BREAD SHOP COMPANY LIMITED

Company number 03483963

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)
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 131,865
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 CH01 Director's details changed for Abbas Deniz Gul on 27 September 2013
25 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
25 Jan 2013 CH03 Secretary's details changed for Deniz Gul on 19 December 2012
25 Jan 2013 CH01 Director's details changed for Adolf Katz on 19 December 2012
10 Dec 2012 AD01 Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Mar 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Adolf Katz on 7 February 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 AP03 Appointment of Deniz Gul as a secretary
07 Jun 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
18 Feb 2011 TM02 Termination of appointment of Natalie Cohen as a secretary
18 Feb 2011 TM01 Termination of appointment of Jonathan Cohen as a director
18 Feb 2011 AP01 Appointment of Abbas Deniz Gul as a director
16 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 104,615
  • ANNOTATION SH01 was replaced on 21/09/11 as it was not properly delivered
28 Jan 2011 TM01 Termination of appointment of Arkadi Nachimowski as a director
12 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
12 Feb 2010 CH03 Secretary's details changed for Natalie Jane Cohen on 19 December 2009
12 Feb 2010 CH01 Director's details changed for Arkadi Nachimowski on 19 December 2009
12 Feb 2010 CH01 Director's details changed for Adolf Katz on 19 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008