Advanced company searchLink opens in new window

THE BOTTLED BAKING CO LIMITED

Company number 11723509

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1.312
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