Advanced company searchLink opens in new window

BURY LANE BAKERY LIMITED

Company number 08083331

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)
27 Feb 2018 AA Accounts for a small company made up to 30 June 2017
04 Aug 2017 PSC04 Change of details for Mr Jeremy James Amphlett Clayton as a person with significant control on 27 July 2017
04 Aug 2017 CH01 Director's details changed for Mr Jeremy James Amphlett Clayton on 27 July 2017
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
09 Mar 2017 AA Full accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 265,863
07 Apr 2016 AA Accounts for a small company made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 265,863
18 Mar 2015 AA Accounts for a small company made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 265,863
25 Feb 2014 AA Full accounts made up to 30 June 2013
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 265,863
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
24 Oct 2012 AP01 Appointment of Ian James Larkins as a director
24 Oct 2012 AP01 Appointment of Jeremy James Amphlett Clayton as a director
24 Oct 2012 AD01 Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP United Kingdom on 24 October 2012
23 Oct 2012 TM01 Termination of appointment of John Short as a director
23 Oct 2012 TM01 Termination of appointment of Adam Bradley as a director
23 Oct 2012 TM01 Termination of appointment of Taylor Vinters Directors Limited as a director
22 Oct 2012 CERTNM Company name changed tayvin 467 LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
22 Oct 2012 CONNOT Change of name notice
06 Aug 2012 TM01 Termination of appointment of James Allen as a director