HUGHES (FAMILY BAKERS) TRADING LIMITED
Company number 05776635
- Company Overview for HUGHES (FAMILY BAKERS) TRADING LIMITED (05776635)
- Filing history for HUGHES (FAMILY BAKERS) TRADING LIMITED (05776635)
- People for HUGHES (FAMILY BAKERS) TRADING LIMITED (05776635)
- Charges for HUGHES (FAMILY BAKERS) TRADING LIMITED (05776635)
- More for HUGHES (FAMILY BAKERS) TRADING LIMITED (05776635)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
18 May 2022 | PSC01 | Notification of Colin Ernest Davies as a person with significant control on 18 May 2022 | |
18 May 2022 | PSC07 | Cessation of Malcolm Edward Hughes as a person with significant control on 18 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
18 May 2022 | TM01 | Termination of appointment of Michael Hughes as a director on 18 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Malcolm Edward Hughes as a director on 18 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Janet Hughes as a director on 18 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Philip Hartley as a director on 18 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Alison Hartley as a director on 18 May 2022 | |
18 May 2022 | TM02 | Termination of appointment of Janet Hughes as a secretary on 18 May 2022 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from The Counting House, Tower Buildings, Wade House Rd Shelf W Yorks HX3 7PB to Burns Partnership School Lane Didsbury Manchester M20 6WN on 7 February 2019 | |
10 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
10 Apr 2018 | MR01 | Registration of charge 057766350004, created on 29 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Ian Connell as a director on 16 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Colin Ernest Davies as a director on 16 March 2018 |