BAGUETTE EXPRESS FRANCHISING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/02/2414 February 2024 Amended micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 7/8 MARKET STREET HADDINGTON EH41 3JE

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER STENHOUSE / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER STENHOUSE / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STENHOUSE / 21/11/2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 02/04/09 STATEMENT OF CAPITAL GBP 100

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STENHOUSE / 22/11/2007

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 PARTIC OF MORT/CHARGE *****

View Document

03/11/073 November 2007 PARTIC OF MORT/CHARGE *****

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 PARTIC OF MORT/CHARGE *****

View Document

21/09/0721 September 2007 PARTIC OF MORT/CHARGE *****

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 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