BAKERY COVENT GARDEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Philippe Bloch as a director on 2025-01-09

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Director's details changed for Mr Philippe Bloch on 2023-01-26

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077102390001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/10/1928 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

11/02/1911 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CURRSHO FROM 31/12/2018 TO 31/07/2018

View Document

08/02/188 February 2018 CESSATION OF PHILIPPE BLOCH AS A PSC

View Document

08/02/188 February 2018 CESSATION OF BRIGITTE BLOCH AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGIT'S BAKERY (HOLDINGS) LIMITED

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CEDRIC STEPHAN NICOLAS BLOCH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE BLOCH / 31/01/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE BLOCH / 31/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLOCH / 04/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE BLOCH / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLOCH / 02/07/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED BAKERY HOLBORN LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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