CHAPEL BAKERY LTD.

Company Documents

DateDescription
15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

12/09/1912 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2019:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2018:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

10/08/1710 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1710 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1710 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 13 CATTLE MARKET HEXHAM NORTHUMBERLAND NE46 1NJ

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 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

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

05/05/155 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTERELL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA COTTERELL

View Document

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

View Accounts

30/01/1530 January 2015 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

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 4

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR. COLIN HAYES

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR. ANDREW COTTERELL

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW COTTERELL

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 12 CHESTERS PARK LOW FELL GATESHEAD TYNE & WEAR NE9 5YW UK

View Document

15/04/1015 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA COTTERELL / 01/04/2010

View Document

29/06/0929 June 2009 SECRETARY APPOINTED ANDREW COTTERELL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COTTERELL

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED A & A SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW COTTERELL

View Document

01/04/091 April 2009 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