CAKE AND BREAD LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
ANKER STUDIO 114 TITCHFIELD ROAD
STUBBINGTON
FAREHAM
HAMPSHIRE
PO14 3EL
UNITED KINGDOM

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXDEN LIMITED / 01/09/2011

View Document

19/12/1119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM
ASH STUDIO CHALK LANE
FAREHAM
HAMPSHIRE
PO17 5DP
UNITED KINGDOM

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
VILLA MONTROSE 29 CATISFIELD ROAD
FAREHAM
HAMPSHIRE
PO15 5LT
ENGLAND

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
UNIT 1 3 MILEBUSH ROAD
SOUTHSEA
HAMPSHIRE
PO4 8NF

View Document

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXDEN LIMITED / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS BEHR / 16/11/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
39/40 CALTHORPE ROAD
BIRMINGHAM
WEST MIDLANDS
B15 1TS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

08/03/068 March 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 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