COULTON'S BREAD LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Administrator's progress report

View Document

25/02/2525 February 2025 Notice of extension of period of Administration

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

05/06/245 June 2024 Notice of deemed approval of proposals

View Document

04/06/244 June 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

04/06/244 June 2024 Statement of administrator's proposal

View Document

29/04/2429 April 2024 Registered office address changed from G5-G6 Liver Industrial Estate Long Lane Liverpool Merseyside L9 7ES to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-04-29

View Document

11/04/2411 April 2024 Appointment of an administrator

View Document

26/02/2426 February 2024 Full accounts made up to 2023-01-31

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Full accounts made up to 2022-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR STEPHEN JONATHAN COHEN

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

25/08/1525 August 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/07/14

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

26/04/1526 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/05/133 May 2013 AUDITORS RESIGNATION

View Document

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

29/04/1229 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN SUSAN HUNTER / 22/04/2010

View Document

05/05/105 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GRAHAM HUNTER / 22/04/2010

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

02/07/092 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNN HUNTER / 01/04/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HUNTER / 01/04/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 £ IC 1000/992 06/06/02 £ SR 8@1=8

View Document

13/05/0313 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: COUNTRY MAID BAKERIES DUNNINGS BRIDGE ROAD NETHERTON. MERSEYSIDE L30 6TG

View Document

24/04/9624 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

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

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

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

20/06/9420 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 SECRETARY RESIGNED

View Document

22/04/9322 April 1993 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