BAXTER RUSSELL BAKERY LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/185 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/04/1827 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/03/174 March 2017 COMPANY NAME CHANGED ACCLAIMED CELEBRATION CAKES LTD
CERTIFICATE ISSUED ON 04/03/17

View Document

04/03/174 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
10 TAYLORS ROAD
ROWHEDGE
COLCHESTER
ESSEX
CO5 7EG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR ROBERT DAVID RUSSELL

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED ROGER DAVID RUSSELL

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD CHARLES RUSSELL / 17/09/2011

View Document

15/11/1115 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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