- Company Overview for BURY LANE BAKERY LIMITED (08083331)
- Filing history for BURY LANE BAKERY LIMITED (08083331)
- People for BURY LANE BAKERY LIMITED (08083331)
- More for BURY LANE BAKERY LIMITED (08083331)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Oct 2012 | CONNOT | Change of name notice | |
06 Aug 2012 | TM01 | Termination of appointment of James Allen as a director |