BURNS THE BREAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewSecretary's details changed for Ms Makayla Jayne Gaylaird on 2025-08-30

View Document

15/09/2515 September 2025 NewSatisfaction of charge 075184040003 in full

View Document

15/09/2515 September 2025 NewSatisfaction of charge 075184040002 in full

View Document

15/09/2515 September 2025 NewSatisfaction of charge 075184040001 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

11/12/2311 December 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

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Appointment of Mr Max Douglas Stoddart as a director on 2021-04-01

View Document

21/10/2121 October 2021 Appointment of Mr Casey Robert Stoddart as a director on 2021-04-01

View Document

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

View Accounts

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075184040003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075184040002

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075184040001

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

16/12/1716 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BURNS

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MS MAKAYLA JAYNE GAYLAIRD

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 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

14/03/1414 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

08/01/148 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

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/11/122 November 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

21/03/1221 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS TERRI PETHERBRIDGE

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 31/03/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 14 HIGH STREET GLASTONBURY SOMERSET TA1 4AY UNITED KINGDOM

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ROSEMARY BURNS / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 31/03/2011

View Document

22/03/1122 March 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

22/03/1122 March 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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