THE VILLAGE BAKERY (WREXHAM) LIMITED
Company number 07279733
- Company Overview for THE VILLAGE BAKERY (WREXHAM) LIMITED (07279733)
- Filing history for THE VILLAGE BAKERY (WREXHAM) LIMITED (07279733)
- People for THE VILLAGE BAKERY (WREXHAM) LIMITED (07279733)
- Charges for THE VILLAGE BAKERY (WREXHAM) LIMITED (07279733)
- More for THE VILLAGE BAKERY (WREXHAM) LIMITED (07279733)
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 Aug 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 30 September 2021 | |
08 Aug 2021 | AA | Full accounts made up to 31 October 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
17 Jun 2021 | PSC02 | Notification of Erlas Black Wood No 2 Limited as a person with significant control on 21 January 2021 | |
17 Jun 2021 | PSC07 | Cessation of Village Bakery (Holdings) Limited as a person with significant control on 20 January 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Alan Edward Jones as a director on 26 February 2021 | |
23 Feb 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 October 2020 | |
02 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
10 Jul 2020 | TM01 | Termination of appointment of Elizabeth Joy Totty as a director on 10 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
20 Apr 2020 | CH01 | Director's details changed for Mr Robin Michael Jones on 16 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr Alan Edward Jones on 16 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr Charles Christien Jones on 16 April 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR on 6 December 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
09 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
28 Aug 2018 | AP01 | Appointment of Mrs Elizabeth Joy Totty as a director on 10 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
18 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
02 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Jane Elizabeth Olney as a director on 4 December 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Simon George Thorpe as a director on 6 July 2015 |