ADAMS BAKERY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Unit 29 the Ridgeway Iver Buckinghamshire SL0 9HX on 2025-06-23

View Document

13/06/2513 June 2025 Voluntary strike-off action has been suspended

View Document

13/06/2513 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

17/04/2517 April 2025 Withdraw the company strike off application

View Document

12/03/2512 March 2025 Satisfaction of charge 026340010009 in full

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026340010009

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026340010008

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026340010007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 31/03/18 AUDITED ABRIDGED

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO SCACCO / 17/01/2019

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CESSATION OF HANSARD LIMITED AS A PSC

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNITS 6-7 THE RIDGEWAY IVOR BUCKS SL0 9HW

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO SCACCO / 15/11/2017

View Document

19/12/1719 December 2017 25/03/17 AUDITED ABRIDGED

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY SCACCO / 15/11/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/08/177 August 2017 CESSATION OF ADAMS BAKERY GROUP LTD AS A PSC

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANIFICIO ITALIANO LIMITED

View Document

26/07/1726 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/07/1725 July 2017 SAIL ADDRESS CREATED

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026340010008

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026340010007

View Document

20/08/1520 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026340010006

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/14

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026340010006

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY SCACCO / 31/07/2012

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/11

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO SCACCO / 31/07/2011

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/10

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/01/102 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/09

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08

View Document

24/11/0824 November 2008 PREVSHO FROM 07/04/2008 TO 29/03/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 06/04/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 07/04/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 07/04

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94

View Document

19/10/9419 October 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/01/937 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

23/03/9223 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company