- 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) |
---|---|---|---|
14 May 2018 | AP01 | Appointment of Lea Read as a director on 10 October 2017 | |
22 Jan 2018 | AA | Full accounts made up to 29 April 2017 | |
12 Jan 2018 | AP01 | Appointment of Mrs Jillian Emma Martin as a director on 2 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Katie Amanda Denyer as a director on 2 January 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
16 Oct 2017 | PSC05 | Change of details for William Jackson & Son Limited as a person with significant control on 15 October 2016 | |
11 Oct 2017 | AP01 | Appointment of Mr Richard Stables as a director on 10 October 2017 | |
02 Aug 2017 | MR01 | Registration of charge 039744550006, created on 29 July 2017 | |
16 May 2017 | TM01 | Termination of appointment of Trevor John Maplethorpe as a director on 31 March 2017 | |
23 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Martin Garlick as a director on 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
20 Jan 2016 | AA | Full accounts made up to 25 April 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Martin Garlick as a director on 23 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Paul Geoffrey Milnes as a director on 23 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
28 Jul 2015 | AP01 | Appointment of Mr Liam Byrne as a director on 13 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Jason Melvyn Beaumont as a director on 13 July 2015 | |
28 Apr 2015 | MR01 | Registration of charge 039744550005, created on 24 April 2015 | |
28 Jan 2015 | AA | Full accounts made up to 26 April 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | TM01 | Termination of appointment of Helen Jane Wright as a director on 13 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Rory Lloyd as a director on 13 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Jason Melvyn Beaumont as a director on 13 October 2014 | |
04 Jun 2014 | AP01 | Appointment of Mrs Katie Amanda Denyer as a director |