Advanced company searchLink opens in new window

THE TOWN MILL BAKERY LIMITED

Company number 05420232

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)
27 Mar 2009 288b Appointment Terminated Director nigel greening
21 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
30 Apr 2008 288a Director appointed mr nigel douglas greening
11 Apr 2008 363a Return made up to 09/04/08; full list of members
11 Apr 2008 288c Secretary's Change of Particulars / lucy cobb / 09/04/2008 / Date of Birth was: none, now: 02-Jun-1963; HouseName/Number was: , now: 15; Street was: 7A broad street, now: the gardens; Area was: , now: rousdon; Post Code was: DT7 3QD, now: DT7 3RE; Country was: , now: united kingdom; Occupation was: proprietor, now: company secretary
11 Apr 2008 288c Director's Change of Particulars / aidan chapman / 09/04/2008 / HouseName/Number was: , now: 6; Street was: 3 janice court, now: alington terrace; Area was: gundry lane, now: north alington; Post Code was: DT6 3RJ, now: ; Country was: , now: england
11 Apr 2008 288c Director's Change of Particulars / clive cobb / 09/04/2008 / HouseName/Number was: , now: 15; Street was: 4 broad street, now: the gardens; Area was: , now: rousdon; Post Code was: DT7 3QD, now: DT7 3RE; Country was: , now: united kingdom
23 Jul 2007 88(2)R Ad 19/07/06--------- £ si 100@1
21 Jul 2007 288a New director appointed
22 May 2007 288b Secretary resigned
22 May 2007 288a New secretary appointed
30 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
23 Apr 2007 363a Return made up to 09/04/07; full list of members
08 Mar 2007 288b Director resigned
08 Mar 2007 288b Director resigned
25 Sep 2006 225 Accounting reference date extended from 30/04/06 to 31/07/06
18 Sep 2006 288a New director appointed
30 May 2006 363a Return made up to 09/04/06; full list of members
30 May 2006 288c Director's particulars changed
26 May 2006 288b Secretary resigned
21 Apr 2006 287 Registered office changed on 21/04/06 from: greystone house 35 ladies mile road brighton sussex BN1 8TA