Advanced company searchLink opens in new window

SUSSEX BAKES LTD

Company number 10940503

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
02 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
07 Feb 2022 TM01 Termination of appointment of Robert Ian Pollard as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Rachel Ann Clark as a director on 7 February 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Nov 2021 AP01 Appointment of Mr Robert Ian Pollard as a director on 4 November 2021
08 Nov 2021 AP01 Appointment of Ms Rachel Ann Clark as a director on 4 November 2021
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
19 Apr 2021 TM01 Termination of appointment of Caron Howe as a director on 11 April 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
04 Jun 2020 TM01 Termination of appointment of Mark Dorrill as a director on 4 June 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 06/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 1,450,100
06 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
24 Jul 2019 PSC04 Change of details for Mr Stephen Christopher Wells as a person with significant control on 22 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Stephen Christopher Wells on 22 July 2019
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 TM01 Termination of appointment of Jayson Mark Scheib as a director on 25 February 2019