Advanced company searchLink opens in new window

JACKSON'S BAKERY LIMITED

Company number 03974455

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)
19 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Ronald Leary on 19 October 2009
19 Nov 2009 CH01 Director's details changed for Stephen Greenfield on 19 October 2009
19 Nov 2009 CH01 Director's details changed for Kenneth Hawkridge on 19 October 2009
19 Nov 2009 CH01 Director's details changed for Trevor John Maplethorpe on 19 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Norman Graeme Scott Soutar on 19 October 2009
19 Nov 2009 CH02 Director's details changed for Wjs Executives Limited on 19 October 2009
24 Aug 2009 288a Director appointed mr norman graeme scott soutar
12 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 CERTNM Company name changed william jackson bakery LIMITED\certificate issued on 18/06/09
11 Feb 2009 287 Registered office changed on 11/02/2009 from the riverside livingstone road hessle east yorkshire HU13 0DZ united kingdom
28 Dec 2008 AA Full accounts made up to 26 April 2008
23 Oct 2008 363a Return made up to 10/10/08; full list of members
22 Oct 2008 288c Director's change of particulars / wjs executives LIMITED / 19/05/2008
22 Oct 2008 288b Appointment terminated secretary nicholas dawson
22 Oct 2008 288b Appointment terminated director peter connor
15 May 2008 287 Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW
10 Jan 2008 AA Full accounts made up to 28 April 2007
25 Oct 2007 363a Return made up to 10/10/07; full list of members
25 Oct 2007 288c Director's particulars changed
15 May 2007 363s Return made up to 12/04/07; full list of members
03 Mar 2007 288b Director resigned
03 Mar 2007 288a New director appointed
28 Feb 2007 AA Full accounts made up to 29 April 2006
04 Jan 2007 288b Secretary resigned