- Company Overview for PETER'S HOMEMADE BAKERY LIMITED (06131500)
- Filing history for PETER'S HOMEMADE BAKERY LIMITED (06131500)
- People for PETER'S HOMEMADE BAKERY LIMITED (06131500)
- More for PETER'S HOMEMADE BAKERY LIMITED (06131500)
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) |
---|---|---|---|
28 Feb 2017 | CH01 | Director's details changed for Mrs Shirley Anne Ryder on 6 April 2016 | |
28 Feb 2017 | CH01 | Director's details changed for Graham Peter Ryder on 6 April 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for Shirley Anne Ryder on 31 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom on 15 August 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Aug 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 151 Lloyd Street South Fallowfield Manchester M14 7LA on 16 June 2011 | |
01 Jun 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 June 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Graham Peter Ryder on 24 February 2010 | |
22 Feb 2010 | AP01 | Appointment of Shirley Ryder as a director | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |