Advanced company searchLink opens in new window

BAKEAWAY LIMITED

Company number 07529824

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)
26 Sep 2014 SH06 Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 85
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 100
26 Sep 2014 SH03 Purchase of own shares.
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
22 Apr 2014 SH06 Cancellation of shares. Statement of capital on 22 April 2014
  • GBP 95
22 Apr 2014 SH03 Purchase of own shares.
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
04 Nov 2013 AAMD Amended accounts made up to 31 March 2013
02 Aug 2013 MR01 Registration of charge 075298240004
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 MR01 Registration of charge 075298240003
09 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 CH03 Secretary's details changed for David Ladley on 15 November 2012
23 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from Belgrave House Baird Road Corby Northants NN17 5ZA on 23 February 2012
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Sep 2011 AP01 Appointment of Mr Timothy John Cooper-Jones as a director
05 Sep 2011 AP01 Appointment of Thomas Fischer as a director
05 Sep 2011 AP01 Appointment of William James Saxby as a director
05 Sep 2011 AP01 Appointment of Timothy Bevan Davies as a director
05 Sep 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1