- Company Overview for MONMOUTHSHIRE BAKERY LIMITED (07593370)
- Filing history for MONMOUTHSHIRE BAKERY LIMITED (07593370)
- People for MONMOUTHSHIRE BAKERY LIMITED (07593370)
- More for MONMOUTHSHIRE BAKERY LIMITED (07593370)
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) |
---|---|---|---|
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Sep 2013 | TM02 | Termination of appointment of Deborah Haynes as a secretary | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Mr William Griffiths on 6 April 2011 | |
06 Apr 2011 | NEWINC | Incorporation |