Advanced company searchLink opens in new window

BROWNINGS THE BAKERS LIMITED

Company number SC218108

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)
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 7,896
14 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 571 and section 551 26/10/2009
30 Jul 2009 363a Return made up to 09/06/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2009 288b Appointment terminated director alan cardwell
23 Jul 2008 363a Return made up to 09/06/08; full list of members
11 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
12 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Jun 2007 363a Return made up to 09/06/07; full list of members
14 Jun 2007 288c Director's particulars changed
05 Jun 2007 288b Director resigned
05 Jun 2007 288b Director resigned
28 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
11 Oct 2006 410(Scot) Partic of mort/charge *
28 Sep 2006 88(3) Particulars of contract relating to shares
28 Sep 2006 88(2)R Ad 23/06/04--------- £ si 316@1
12 Sep 2006 288a New director appointed
09 Jun 2006 363a Return made up to 09/06/06; full list of members
19 Apr 2006 363a Return made up to 17/04/06; full list of members
01 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
27 Apr 2005 363s Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 Sep 2004 410(Scot) Partic of mort/charge *
09 Sep 2004 225 Accounting reference date shortened from 30/04/05 to 31/03/05
16 Jul 2004 288a New director appointed