Advanced company searchLink opens in new window

PRIMROSE BAKERY LIMITED

Company number 06774788

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)
03 Jan 2018 AD01 Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 3 January 2018
02 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 CH01 Director's details changed for Martha Swift on 10 August 2017
10 Aug 2017 CH03 Secretary's details changed for Ms Caroline Mary Moorehead on 10 August 2017
05 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
04 Nov 2016 CH01 Director's details changed for Martha Swift on 3 November 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
09 Nov 2015 CH01 Director's details changed for Martha Swift on 9 November 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 300
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 MR04 Satisfaction of charge 2 in full
04 Mar 2014 MR04 Satisfaction of charge 1 in full
07 Feb 2014 AD01 Registered office address changed from C/O Chandlers 85-87 Bayham Street London NW1 0AG on 7 February 2014
07 Feb 2014 MR01 Registration of charge 067747880003
06 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
30 Dec 2013 TM01 Termination of appointment of Lisa Thomas as a director
12 Dec 2013 AP03 Appointment of Ms Caroline Mary Moorehead as a secretary
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Lisa Thomas on 20 February 2013
20 Feb 2013 CH01 Director's details changed for Martha Swift on 20 February 2013
12 Feb 2013 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 12 February 2013