- Company Overview for THE BAKERS BICYCLE LIMITED (10555971)
- Filing history for THE BAKERS BICYCLE LIMITED (10555971)
- People for THE BAKERS BICYCLE LIMITED (10555971)
- More for THE BAKERS BICYCLE LIMITED (10555971)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Jan 2018 | PSC01 | Notification of Robert Stanley Markland as a person with significant control on 10 January 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
22 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of Central Restaurant & Catering Company Limited as a person with significant control on 10 January 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 24 November 2017 | |
19 Jul 2017 | MA | Memorandum and Articles of Association | |
20 Jun 2017 | AP01 | Appointment of Mr Simon Cannell as a director on 30 May 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Frederick Antony Markland as a director on 30 May 2017 | |
20 Jun 2017 | TM02 | Termination of appointment of Springfield Secretarial Services Limited as a secretary on 30 May 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Peter William Rowell as a director on 30 May 2017 | |
18 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|