BERT MARSHALL BAKERS LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/05/2326 May 2023 Registered office address changed from Units 38 - 40 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2023-05-26

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of affairs

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE MARSHALL / 31/01/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSHALL / 31/01/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / PHILIP MARSHALL / 31/01/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / JANE LOUISE MARSHALL / 31/01/2020

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE MARSHALL / 31/01/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNITS 38-41 ROYDS ENTERPRISE PARK FUTURE FIELDS BRADFORD WEST YORKSHIRE BD6 3EW ENGLAND

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSHALL / 18/06/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSHALL / 10/04/2018

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE MARSHALL / 10/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE MARSHALL / 10/04/2018

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE MARSHALL / 10/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / JANE LOUISE INCE / 13/02/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE INCE / 13/02/2018

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE INCE / 13/02/2018

View Document

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

View Accounts

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 15/12/16 STATEMENT OF CAPITAL GBP 102

View Document

01/03/171 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/171 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/163 October 2016 07/09/16 STATEMENT OF CAPITAL GBP 101.00

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNITS 38-40 ROYDS ENTERPRISE PARK FUTURE FIELDS BRADFORD WEST YORKSHIRE BD6 3EW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR BERT MARSHALL

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARSHALL

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSHALL / 23/11/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 503 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 4EG

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNITS 38-40 ROYDS ENTERPRISE PARK FUTURE FIELDS BRADFORD WEST YORKSHIRE BD6 3EW UNITED KINGDOM

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERT MARSHALL / 27/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE INCE / 27/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSHALL / 27/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARSHALL / 27/02/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 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