- Company Overview for JACKSON'S BAKERY LIMITED (03974455)
- Filing history for JACKSON'S BAKERY LIMITED (03974455)
- People for JACKSON'S BAKERY LIMITED (03974455)
- Charges for JACKSON'S BAKERY LIMITED (03974455)
- More for JACKSON'S BAKERY LIMITED (03974455)
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) |
---|---|---|---|
17 Dec 2019 | AA | Full accounts made up to 27 April 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Adam Alexander Barraclough as a director on 8 November 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr David Balmer as a director on 15 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
27 Sep 2019 | TM01 | Termination of appointment of Richard Stables as a director on 28 August 2019 | |
30 Jul 2019 | AP03 | Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Owen Alfred Elliott as a director on 2 January 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Jillian Emma Martin as a director on 9 January 2019 | |
28 Jan 2019 | AA | Full accounts made up to 28 April 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Rory Lloyd as a director on 12 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Adam Alexander Barraclough as a director on 12 November 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
05 Oct 2018 | TM01 | Termination of appointment of Simon Ball as a director on 14 September 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Lea Read on 5 July 2018 | |
18 Jul 2018 | MR01 | Registration of charge 039744550009, created on 13 July 2018 | |
28 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 3 | |
28 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 039744550004 | |
28 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 039744550005 | |
28 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 039744550006 | |
28 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 2 | |
08 Jun 2018 | MR01 | Registration of charge 039744550008, created on 1 June 2018 | |
05 Jun 2018 | MR01 | Registration of charge 039744550007, created on 1 June 2018 | |
16 May 2018 | AP01 | Appointment of Clare Louise Fynney as a director on 7 May 2018 |