Advanced company searchLink opens in new window

THE BAKERS BICYCLE LIMITED

Company number 10555971

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)
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
  • GBP 10