- Company Overview for THE BAKERY BOYS LTD (09101993)
- Filing history for THE BAKERY BOYS LTD (09101993)
- People for THE BAKERY BOYS LTD (09101993)
- Charges for THE BAKERY BOYS LTD (09101993)
- More for THE BAKERY BOYS LTD (09101993)
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 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Thomas Alexander Salmon as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Alexander Frederick Dunsdon as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Andrew Gregory Humphries as a person with significant control on 6 April 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
22 Aug 2016 | CH01 | Director's details changed for Mr Andrew Gregory Humphries on 22 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 230 City Road London EC1V 2TT to Unit 6 Sledge Tower Dalstone Square London E8 3GT on 18 August 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 24 December 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mr Thomas Alexander Salmon on 25 June 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Andrew Gregory Humphries on 25 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 53 Frith Street London W1D 4SN England to 230 City Road London EC1V 2TT on 29 June 2015 | |
14 May 2015 | MR01 | Registration of charge 091019930002, created on 28 April 2015 | |
24 Apr 2015 | MR01 | Registration of charge 091019930001, created on 14 April 2015 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|