- Company Overview for CHUMMYS BAKERY LTD (13664231)
- Filing history for CHUMMYS BAKERY LTD (13664231)
- People for CHUMMYS BAKERY LTD (13664231)
- More for CHUMMYS BAKERY LTD (13664231)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Enterprise Trading Estate Brierley Hill Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX England to Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX on 4 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX England to Enterprise Trading Estate Brierley Hill Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX on 4 December 2023 | |
23 Oct 2023 | PSC04 | Change of details for a person with significant control | |
23 Oct 2023 | PSC04 | Change of details for a person with significant control | |
20 Oct 2023 | CH01 | Director's details changed for Ms Hope Bell on 20 October 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Luke Stephen James Hodgkins on 20 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
12 Oct 2023 | PSC07 | Cessation of Luke Stephen James Hodgkins as a person with significant control on 19 February 2022 | |
12 Oct 2023 | PSC07 | Cessation of Hope Bell as a person with significant control on 19 February 2022 | |
12 Oct 2023 | PSC02 | Notification of Chummys Holdings Limited as a person with significant control on 19 February 2022 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
26 Apr 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 31 May 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX on 15 February 2022 | |
15 Feb 2022 | CERTNM |
Company name changed chummys corporate orders LTD\certificate issued on 15/02/22
|
|
17 Dec 2021 | CONNOT | Change of name notice | |
06 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-06
|