BISCUITEER BAKING COMPANY LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewNotice of deemed approval of proposals

View Document

22/05/2522 May 2025 Statement of affairs with form AM02SOA

View Document

16/05/2516 May 2025 Statement of administrator's proposal

View Document

08/05/258 May 2025 Appointment of an administrator

View Document

30/04/2530 April 2025 Registered office address changed from Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-04-30

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Director's details changed for Mrs Joanna Terry Jensen on 2025-01-27

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

20/01/2520 January 2025 Director's details changed for Mrs Joanna Terry Jensen on 2024-12-19

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

25/11/2425 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

22/08/2422 August 2024 Appointment of Mrs Joanna Terry Jensen as a director on 2024-07-29

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Termination of appointment of William James Kernan as a director on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Satisfaction of charge 1 in full

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

07/12/237 December 2023 Appointment of Mrs Emma Pia Jackson as a director on 2023-12-04

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KERNAN / 26/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT BARLOW / 26/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CONGDON / 26/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HARRIET HASTINGS / 26/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY KILPATRICK / 26/01/2021

View Document

07/01/217 January 2021 23/11/20 STATEMENT OF CAPITAL GBP 1408.4995

View Document

15/12/2015 December 2020 ALTER ARTICLES 09/11/2020

View Document

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CONGDON / 06/04/2016

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MS SUSAN HARRIET HASTINGS / 06/04/2016

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 18 STANNARY STREET LONDON SE11 4AA ENGLAND

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN CONGDON

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KERNAN / 02/01/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR WILLIAM KERNAN

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 01/02/18 STATEMENT OF CAPITAL GBP 1341.4281

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 1306.12

View Document

10/08/1710 August 2017 ADOPT ARTICLES 14/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 SUB-DIVISION 16/11/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/03/1710 March 2017 07/12/16 STATEMENT OF CAPITAL GBP 1270.82

View Document

08/03/178 March 2017 ADOPT ARTICLES 16/11/2016

View Document

03/03/173 March 2017 CORPORATE DIRECTOR APPOINTED MISLAND CAPITAL LIMITED

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JAMES HENRY KILPATRICK

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 SUB-DIVISION 10/11/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 SUB-DIVISION 01/12/15

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDN TAYLOR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES CONNDON / 25/01/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITES 2 & 4 DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1026 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CONGDON / 25/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARRIET HASTINGS / 25/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEREGRINE HAYDN TAYLOR / 25/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT BARLOW / 25/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR STEPHEN CHARLES CONGDON

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 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