BURNS THE BREAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Secretary's details changed for Ms Makayla Jayne Gaylaird on 2025-08-30 |
15/09/2515 September 2025 New | Satisfaction of charge 075184040003 in full |
15/09/2515 September 2025 New | Satisfaction of charge 075184040002 in full |
15/09/2515 September 2025 New | Satisfaction of charge 075184040001 in full |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-06 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-06 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-06 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-06 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-04-30 |
21/10/2121 October 2021 | Appointment of Mr Max Douglas Stoddart as a director on 2021-04-01 |
21/10/2121 October 2021 | Appointment of Mr Casey Robert Stoddart as a director on 2021-04-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
18/10/1918 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075184040003 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
23/11/1823 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075184040002 |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075184040001 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
16/12/1716 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/02/1624 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, SECRETARY ROBERT BURNS |
15/05/1515 May 2015 | SECRETARY APPOINTED MS MAKAYLA JAYNE GAYLAIRD |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/03/1520 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/03/1414 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
21/03/1221 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
03/11/113 November 2011 | DIRECTOR APPOINTED MRS TERRI PETHERBRIDGE |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 31/03/2011 |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 14 HIGH STREET GLASTONBURY SOMERSET TA1 4AY UNITED KINGDOM |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ROSEMARY BURNS / 31/03/2011 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 31/03/2011 |
22/03/1122 March 2011 | CURREXT FROM 28/02/2012 TO 30/04/2012 |
22/03/1122 March 2011 | SAIL ADDRESS CREATED |
04/02/114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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