BLACKBIRD BAKERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Second filing for the notification of Sibel Sweeney as a person with significant control

View Document

09/10/249 October 2024 Purchase of own shares.

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Termination of appointment of Ashley Sian Hannah as a director on 2023-08-31

View Document

24/08/2324 August 2023 Change of details for Mrs Sibel Sweeney as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Mr Eamonn Sweeney as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Eamonn Gerard Sweeney on 2023-08-24

View Document

24/08/2324 August 2023 Secretary's details changed for Sibel Sweeney on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Appointment of Mrs Ashley Sian Hannah as a director on 2021-12-01

View Document

22/07/2122 July 2021 Registration of charge 059051740002, created on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 1 BEADMAN STREET LONDON SE27 0DN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SIBEL SWEENEY / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR EAMONN SWEENEY / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN GERARD SWEENEY / 25/08/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SIBEL SWEENEY / 25/08/2017

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059051740001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 Confirmation statement made on 2016-08-14 with updates

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 BEADMAN STREET WEST NORWOOD LONDON SE27 0EG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

16/12/1116 December 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN GERARD SWEENEY / 14/08/2010

View Document

08/11/108 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM UNIT 30 MAHATMA GANDHI IND EST MILKWOOD ROAD LONDON SE24 0JF

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SIBEL ARMUTCU / 23/05/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JAMELALTD LIMITED


  • 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