Advanced company searchLink opens in new window

HOXTON BREAD MAKERS LIMITED

Company number 09335549

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)
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