CRESCENT 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

13/02/2513 February 2025 Appointment of Mr Christopher David Morgan Jones as a director on 2025-02-10

View Document

13/02/2513 February 2025 Appointment of Mr William Morgan Jones as a director on 2025-02-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Satisfaction of charge 025154850005 in full

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025154850006

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025154850006

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025154850005

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM REDCLIFFE COMPTON ROAD KINVER STOURBRIDGE WEST MIDLANDS DY7 5NR ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 DIRECTOR APPOINTED MR ANTHONY BEADMAN

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORGAN JONES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY SYLVIA BEADMAN

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEADMAN

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 DIRECTOR APPOINTED MR ANTHONY BEADMAN

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM BROUGHTON HOUSE 187 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AD

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS JONES

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

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

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/07/9220 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9119 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/09/9020 September 1990 COMPANY NAME CHANGED SOLARAIM LIMITED CERTIFICATE ISSUED ON 21/09/90

View Document

20/09/9020 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/09/90

View Document

18/09/9018 September 1990 ALTER MEM AND ARTS 07/08/90

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 25/06/90

View Document

25/06/9025 June 1990 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