- Company Overview for THE BOTTLED BAKING CO LIMITED (11723509)
- Filing history for THE BOTTLED BAKING CO LIMITED (11723509)
- People for THE BOTTLED BAKING CO LIMITED (11723509)
- Charges for THE BOTTLED BAKING CO LIMITED (11723509)
- More for THE BOTTLED BAKING CO LIMITED (11723509)
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) |
---|---|---|---|
20 Feb 2025 | CH01 | Director's details changed for Ms Elizabeth Alice Astin on 12 October 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
02 Dec 2024 | MR01 | Registration of charge 117235090003, created on 26 November 2024 | |
12 Nov 2024 | MR01 | Registration of charge 117235090002, created on 11 November 2024 | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2024 | SH08 | Change of share class name or designation | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
24 Oct 2023 | AP01 | Appointment of Ms Elizabeth Alice Astin as a director on 19 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Peter Anthony Hindle-Marsh as a director on 15 October 2023 | |
15 Sep 2023 | SH02 | Sub-division of shares on 18 August 2023 | |
15 Sep 2023 | SH08 | Change of share class name or designation | |
12 Sep 2023 | PSC02 | Notification of Reb Investment Group Limited as a person with significant control on 18 August 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mr Gregor Stuart Fraser as a person with significant control on 18 August 2023 | |
12 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 18 August 2023
|
|
12 Sep 2023 | AP01 | Appointment of Mr Richard Bramma as a director on 18 August 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Peter Anthony Hindle-Marsh as a director on 18 August 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Terry Leigh Preston as a director on 18 August 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
24 Oct 2022 | MR01 | Registration of charge 117235090001, created on 24 October 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to Unit 3 Matrix House Goodman Street Leeds West Yorkshire LS10 1NZ on 27 May 2022 | |
16 Dec 2021 | PSC04 | Change of details for Mr Gregor Stuart Fraser as a person with significant control on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Gregor Stuart Fraser on 16 December 2021 |