Advanced company searchLink opens in new window

THE OLD BERKESWELL BAKERY MANAGEMENT COMPANY LIMITED

Company number 04450793

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)
03 Sep 2024 CH01 Director's details changed for Mrs Sheila Gaskin on 1 September 2024
03 Sep 2024 CH01 Director's details changed for Mr Christopher Brooks on 1 September 2024
03 Sep 2024 AD01 Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 3 September 2024
21 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
28 Mar 2024 CH01 Director's details changed for Mrs Sheila Gaskin on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Christopher Brooks on 28 March 2024
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
09 May 2023 AD01 Registered office address changed from Office 92 Pinfold Street Birmingham B2 4AY England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on 9 May 2023
17 Apr 2023 TM02 Termination of appointment of Remus Management Limited as a secretary on 13 April 2023
17 Apr 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Office 92 Pinfold Street Birmingham B2 4AY on 17 April 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Oct 2021 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
15 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
15 Oct 2021 AD01 Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 October 2021
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with updates
03 Jul 2018 AP01 Appointment of Mr Christopher Brooks as a director on 3 July 2018