BENNETTS GATE BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-30 with updates |
18/04/2518 April 2025 | Cessation of Michael Frederick Feasey as a person with significant control on 2025-03-23 |
18/04/2518 April 2025 | Appointment of Mr Darren Michael Feasey as a director on 2025-03-14 |
18/04/2518 April 2025 | Appointment of Ms Suzanne Caroline Robinson as a director on 2025-03-14 |
18/04/2518 April 2025 | Notification of Darren Michael Feasey as a person with significant control on 2025-03-23 |
18/04/2518 April 2025 | Notification of Suzanne Caroline Robinson as a person with significant control on 2025-03-23 |
18/04/2518 April 2025 | Cessation of Eileen Mary Feasey as a person with significant control on 2025-03-23 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/05/2426 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | 31/01/15 STATEMENT OF CAPITAL GBP 40 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DARREN FEASEY |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROBINSON |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 14 TAPLIN WAY TYLERS GREEN PENN BUCKINGHAMSHIRE HP10 8DW |
27/07/1227 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/08/1010 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK FEASEY / 19/06/2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CAROLINE ROBINSON / 19/06/2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL FEASEY / 19/06/2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY FEASEY / 19/06/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | £ NC 100/200 21/03/07 |
17/04/0717 April 2007 | NC INC ALREADY ADJUSTED 21/03/07 |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/09/058 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/09/058 September 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/10/0327 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/08/0326 August 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW |
30/07/0230 July 2002 | SECRETARY RESIGNED |
30/07/0230 July 2002 | NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | DIRECTOR RESIGNED |
30/07/0230 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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