BOYCE'S BAKERY LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewChange of details for Mr Tommy Boyce as a person with significant control on 2025-04-01

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/03/244 March 2024 Registration of charge 041559590005, created on 2024-03-04

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

08/02/248 February 2024 Cessation of Tommy Boyce as a person with significant control on 2022-04-30

View Document

08/02/248 February 2024 Change of details for Mr Tommy Boyce as a person with significant control on 2022-04-30

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/02/2310 February 2023 Notification of Tommy Boyce as a person with significant control on 2022-04-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

10/02/2210 February 2022 Appointment of Mr Tommy Boyce as a director on 2022-02-01

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CESSATION OF KEITH ALAN BOYCE AS A PSC

View Document

10/05/1810 May 2018 CESSATION OF KAREN ANN BOYCE AS A PSC

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041559590004

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041559590003

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMY BOYCE

View Document

02/10/172 October 2017 10/09/17 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041559590002

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041559590001

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOYCE / 25/02/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BZ

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 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