Advanced company searchLink opens in new window

NORDIC BAKERY LIMITED

Company number 05034418

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)
26 Aug 2008 363a Return made up to 04/02/08; full list of members
19 Aug 2008 88(2) Ad 31/05/08\gbp si 31260@1=31260\gbp ic 121025/152285\
07 Jul 2008 88(2) Amending 88(2)
28 Mar 2008 88(2) Ad 01/07/07-31/08/07\gbp si 10450@1=10450\gbp ic 120425/130875\
28 Mar 2008 88(2) Ad 01/11/07-01/11/07\gbp si 400@1=400\gbp ic 120025/120425\
28 Mar 2008 88(2) Ad 31/05/07-31/05/07\gbp si 20025@1=20025\gbp ic 100000/120025\
31 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
05 Jun 2007 363s Return made up to 04/02/07; full list of members; amend
05 Mar 2007 363a Return made up to 04/02/07; full list of members
23 Feb 2007 123 Nc inc already adjusted 29/01/07
23 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2006 88(2)R Ad 08/12/06-08/12/06 £ si 37500@1=37500 £ ic 62500/100000
19 Oct 2006 287 Registered office changed on 19/10/06 from: lower ground floor 8 brunswick terrace hove east sussex BN3 1HL
12 Oct 2006 287 Registered office changed on 12/10/06 from: 13 new north street london WC1N 3PJ
19 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
14 Jun 2006 88(2)R Ad 15/05/06--------- £ si 61500@1=61500 £ ic 1000/62500
05 May 2006 363a Return made up to 04/02/06; full list of members
18 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Apr 2006 123 £ nc 1000/100000 05/04/06
14 Dec 2005 88(2)R Ad 17/11/05--------- £ si 999@1=999 £ ic 1/1000
07 Dec 2005 AA Accounts for a dormant company made up to 28 February 2005
08 Mar 2005 363s Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
21 Jan 2005 288a New secretary appointed
14 Oct 2004 287 Registered office changed on 14/10/04 from: 75 denmark villas hove east sussex BN3 3TH
25 Mar 2004 288a New secretary appointed