- Company Overview for HOXTON BREAD MAKERS LIMITED (09335549)
- Filing history for HOXTON BREAD MAKERS LIMITED (09335549)
- People for HOXTON BREAD MAKERS LIMITED (09335549)
- More for HOXTON BREAD MAKERS LIMITED (09335549)
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) |
---|---|---|---|
17 Sep 2020 | CH01 | Director's details changed for Ms Florence Ellen Elizabeth Hellier on 17 September 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Ms Florence Ellen Elizabeth Hellier on 20 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mr Darren Robert Bland on 20 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Simon Francis Hunt on 28 February 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
11 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
11 Jul 2019 | PSC02 | Notification of Newco (Stockbridge) Limited as a person with significant control on 6 April 2016 | |
11 Jul 2019 | PSC07 | Cessation of Newco B (Stockbridge) Limited as a person with significant control on 6 April 2016 | |
05 Jul 2019 | PSC04 | Change of details for Ms Florence Ellen Elizabeth Hellier as a person with significant control on 6 April 2016 | |
05 Jul 2019 | PSC04 | Change of details for Mr Darren Robert Bland as a person with significant control on 6 April 2016 | |
05 Jul 2019 | PSC04 | Change of details for Ms Florence Ellen Elizabeth Hellier as a person with significant control on 6 April 2016 | |
05 Jul 2019 | PSC04 | Change of details for Mr Darren Robert Bland as a person with significant control on 6 April 2016 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Darren Robert Bland on 4 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Simon Francis Hunt as a director on 31 December 2018 | |
04 Jul 2019 | PSC04 | Change of details for Ms Florence Ellen Elizabeth Hellier as a person with significant control on 6 April 2016 | |
04 Jul 2019 | PSC04 | Change of details for Mr Darren Robert Bland as a person with significant control on 6 April 2016 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Sean Dudley Parrott on 4 July 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Mark Hooton as a secretary on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Unit 9B Loveridge Lane Southampton Hampshire SO15 1GQ to 40 George Street Warminster Wiltshire BA12 8QB on 6 June 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 2 Butlers Close Lockerley Romsey SO51 0LY to Unit 9B Loveridge Lane Southampton Hampshire SO15 1GQ on 9 April 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |