- Company Overview for BAKERY MEWS RTE COMPANY LIMITED (06834150)
- Filing history for BAKERY MEWS RTE COMPANY LIMITED (06834150)
- People for BAKERY MEWS RTE COMPANY LIMITED (06834150)
- More for BAKERY MEWS RTE COMPANY LIMITED (06834150)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
12 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
22 Mar 2021 | PSC01 | Notification of Louise Giovanna Francesca Gauci as a person with significant control on 6 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
05 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
09 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Brian Gauci on 1 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr Brian Joseph Gauci on 1 October 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 129 Cassiobury Drive Watford Herts WD17 3AH to 3 Copper Beech Close Hemel Hempstead Hertfordshire HP3 0DG on 2 September 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2014 |