- Company Overview for THE BAKERY TOBERMORY LIMITED (SC603638)
- Filing history for THE BAKERY TOBERMORY LIMITED (SC603638)
- People for THE BAKERY TOBERMORY LIMITED (SC603638)
- Charges for THE BAKERY TOBERMORY LIMITED (SC603638)
- More for THE BAKERY TOBERMORY LIMITED (SC603638)
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) |
---|---|---|---|
27 Nov 2024 | SH02 | Sub-division of shares on 12 November 2024 | |
20 Nov 2024 | SH08 | Change of share class name or designation | |
18 Nov 2024 | MA | Memorandum and Articles of Association | |
18 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 | |
29 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
12 Jul 2022 | AP01 | Appointment of Mr Oliver Douglas as a director on 1 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Stephen Gordon Douglas as a director on 6 April 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Cuin Beag Cuin Croft Dervaig Argyll and Bute PA75 6QJ Scotland to C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG on 12 July 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Jan 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
18 Jun 2019 | AA01 | Current accounting period extended from 31 July 2019 to 30 September 2019 | |
18 Sep 2018 | MR01 | Registration of charge SC6036380001, created on 10 September 2018 | |
06 Aug 2018 | AP01 | Appointment of Ms Claire Mackenzie Noble as a director on 6 August 2018 | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|