- Company Overview for BREAD ACQUISITIONS LIMITED (07576269)
- Filing history for BREAD ACQUISITIONS LIMITED (07576269)
- People for BREAD ACQUISITIONS LIMITED (07576269)
- Charges for BREAD ACQUISITIONS LIMITED (07576269)
- More for BREAD ACQUISITIONS LIMITED (07576269)
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) |
---|---|---|---|
05 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
05 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
14 Nov 2017 | AP01 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 | |
14 Nov 2017 | AP03 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Jake Emerson as a secretary on 20 September 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
10 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 29 February 2016 | |
10 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 | |
11 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 | |
11 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
04 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
04 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
04 Mar 2014 | MISC | Section 519 | |
22 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
09 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Full accounts made up to 29 February 2012 | |
20 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 | |
19 Nov 2012 | AP01 | Appointment of Mr Jake Emerson as a director | |
19 Nov 2012 | TM02 | Termination of appointment of Thomas Molnar as a secretary | |
19 Nov 2012 | AP03 | Appointment of Mr Jake Emerson as a secretary | |
16 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |