BURFORD BAKERY SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Agustin Zufia on 2025-06-19

View Document

07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

26/10/2326 October 2023 Appointment of Bryan Eric Mittelman as a director on 2023-10-20

View Document

26/10/2326 October 2023 Termination of appointment of Martin Mckay Lindsay as a director on 2023-10-24

View Document

26/10/2326 October 2023 Termination of appointment of Timothy John Fitzgerald as a director on 2023-10-24

View Document

26/10/2326 October 2023 Appointment of Michael Dennis Thompson as a director on 2023-10-20

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 NOTIFICATION OF PSC STATEMENT ON 09/05/2017

View Document

10/10/1710 October 2017 CESSATION OF VICTORIA ANN FREEMAN AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF MICHAEL S. NUTTER AS A PSC

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MIDDLEBY CORPORATION

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

21/08/1721 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MARTIN MCKAY LINDSAY

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM MACLAY MURRAY AND SPENS LLP ONE LONDON WALL LONDON ENGLAND EC2Y 5AB

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED TIMOTHY JOHN FITZGERALD

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPRINGER

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED AGUSTIN ZUFIA

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN WRIGHT

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

21/10/1421 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

04/03/144 March 2014 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

10/01/1410 January 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED SEAN WILLIAM WRIGHT

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BURFORD

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1214 December 2012 CURRSHO FROM 30/09/2013 TO 31/07/2013

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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