Advanced company searchLink opens in new window

CORNISH BAKEHOUSE INVESTMENTS LIMITED

Company number 06320455

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)
30 Jan 2025 SH19 Statement of capital on 30 January 2025
  • GBP 1
30 Jan 2025 SH20 Statement by Directors
30 Jan 2025 CAP-SS Solvency Statement dated 28/01/25
30 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium & sub division 28/01/2025
  • RES06 ‐ Resolution of reduction in issued share capital
08 May 2024 MR04 Satisfaction of charge 063204550003 in full
26 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
26 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
19 Mar 2024 AD01 Registered office address changed from Beech House High Street Lane End High Wycombe Buckinghamshire HP14 3JG England to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 19 March 2024
24 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
23 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
23 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
23 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
23 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
27 Apr 2022 AA01 Current accounting period extended from 31 May 2022 to 30 September 2022
26 Apr 2022 AP01 Appointment of Ms Karen Lesley Mcquade as a director on 11 April 2022
26 Apr 2022 PSC02 Notification of Bridgwater Bros Holdings Limited as a person with significant control on 11 April 2022
26 Apr 2022 PSC07 Cessation of Timothy John Symons as a person with significant control on 11 April 2022
25 Apr 2022 AP01 Appointment of Mr George Christopher Reynolds as a director on 11 April 2022
25 Apr 2022 TM01 Termination of appointment of Philip John Samuel as a director on 11 April 2022
25 Apr 2022 TM01 Termination of appointment of Timothy John Symons as a director on 11 April 2022
25 Apr 2022 TM01 Termination of appointment of Frank Bradshaw as a director on 11 April 2022
25 Apr 2022 TM01 Termination of appointment of David Andrew Christophers as a director on 11 April 2022