CHERRYTREE BAKERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mr Mark Jeremy Beaumont on 2025-01-01

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Gary James Entwistle on 2021-08-05

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Gary James Entwistle on 2021-08-05

View Document

08/04/258 April 2025 Full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Secretary's details changed for Mr Gary Entwistle on 2025-01-27

View Document

21/10/2421 October 2024 Director's details changed for Mr Gary James Entwistle on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Mark Jeremy Beaumont on 2024-10-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Full accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Appointment of Mr John Meadowcroft as a director on 2023-01-14

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Accounts for a small company made up to 2021-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/11/1925 November 2019 DIRECTOR APPOINTED MR MARK JEREMY BEAUMONT

View Document

14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA ENTWISTLE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED HELEN ELIZABETH COLLEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 DIRECTOR APPOINTED MRS CAROLE ANN MILBURN

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018214910006

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN TURKINGTON

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ENTWISTLE / 01/07/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MARY ANNE TURKINGTON / 01/07/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES ENTWISTLE / 01/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED JOSHUA JOHN ENTWISTLE

View Document

07/12/167 December 2016 DIRECTOR APPOINTED JULIE PAGE

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ENTWISTLE / 14/11/2014

View Document

23/09/1423 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

27/09/1327 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/09/1224 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ENTWISTLE / 01/01/2010

View Document

02/11/102 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/10/0924 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/09/08; CHANGE OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 COMPANY NAME CHANGED CHERRYTREE BAKERIES LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: PRIMROSE MILL MARTIN STREET BURNLEY LANCS BB10 1SH

View Document

26/09/9726 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 14/09/94; CHANGE OF MEMBERS; AMEND

View Document

07/10/947 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 DIRECTOR RESIGNED

View Document

12/06/9312 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/05/935 May 1993 S-DIV 13/04/93

View Document

29/04/9329 April 1993 £ IC 2/1 12/03/93 £ SR 1@1=1

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 16/09/88; NO CHANGE OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 22/10/87; NO CHANGE OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

12/11/8612 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

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