Advanced company searchLink opens in new window

AMERTON BAKERY LTD

Company number 05238141

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)
10 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Beryl Jean Barker on 22 September 2010
12 May 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Sep 2009 363a Return made up to 22/09/09; full list of members
31 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Feb 2009 287 Registered office changed on 24/02/2009 from robindale blythe bridge bank kingstone uttoxeter staffordshire ST14 8QW
07 Oct 2008 AA Accounts for a dormant company made up to 31 January 2008
25 Sep 2008 363a Return made up to 22/09/08; full list of members
11 Aug 2008 225 Accounting reference date shortened from 30/09/2008 to 31/01/2008
17 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
29 Jan 2008 88(2)R Ad 01/12/07--------- £ si 9@1=9 £ ic 1/10
01 Oct 2007 363a Return made up to 22/09/07; full list of members
27 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
05 Oct 2006 363a Return made up to 22/09/06; full list of members
09 Nov 2005 363a Return made up to 22/09/05; full list of members
11 Oct 2005 AA Accounts for a dormant company made up to 30 September 2005
18 Nov 2004 CERTNM Company name changed amerton farm bakery LTD\certificate issued on 18/11/04
11 Nov 2004 288a New secretary appointed
11 Nov 2004 288a New director appointed
11 Nov 2004 287 Registered office changed on 11/11/04 from: 3 ridge house, festival park stoke on trent staffs ST1 5SJ
24 Sep 2004 288b Secretary resigned