Advanced company searchLink opens in new window

THE ORIGINAL CAKE COMPANY LIMITED

Company number 06590295

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)
12 May 2017 CH01 Director's details changed for Mr Simon Woodiwiss on 1 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Aug 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 25,396
  • ANNOTATION Replacement the form replaces the AR01 registered on 13/05/2016 as it was not properly delivered
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2017.
10 Jun 2016 TM01 Termination of appointment of Graham Malcolm Mclaren Campbell as a director on 31 January 2016
10 Jun 2016 TM01 Termination of appointment of Ian David Malcolm Campbell as a director on 31 January 2016
10 Jun 2016 TM01 Termination of appointment of Stuart John Robinson as a director on 19 May 2016
13 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,396
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2016
13 May 2016 AD01 Registered office address changed from , Building 2 Pioneer Way, Lincoln, Lincolnshire, LN6 3DH to Unit 4 Pioneer Business Park Lincoln Lincolnshire LN6 3DH on 13 May 2016
13 May 2016 CH01 Director's details changed for Mr Graham Malcolm Mclaren Campbell on 1 May 2016
13 May 2016 CH01 Director's details changed for Mr Ian David Malcolm Campbell on 1 May 2016
12 May 2016 CH01 Director's details changed for Mr Stuart John Robinson on 1 May 2016
12 May 2016 CH01 Director's details changed for Michael Julian Wade Thorne on 1 May 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Jan 2016 TM02 Termination of appointment of Allan Currie as a secretary on 27 January 2016
28 Jan 2016 TM01 Termination of appointment of Allan Currie as a director on 27 January 2016
14 Sep 2015 AP01 Appointment of Mr Simon Woodiwiss as a director on 1 July 2015
20 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,396
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Aug 2014 CH01 Director's details changed for Michael Julian Wade Thorne on 31 July 2014
24 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 25,396
03 Mar 2014 CH01 Director's details changed for Michael Julian Wade Thorne on 10 December 2013
29 Jan 2014 AP01 Appointment of Mr Graham Malcolm Mclaren Campbell as a director
29 Jan 2014 AP01 Appointment of Mr Ian David Malcolm Campbell as a director
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Jan 2014 AAMD Amended accounts made up to 30 April 2012