CRUSTIES BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-27 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-05 with updates |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
21/03/2421 March 2024 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR to Unit 16 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YF on 2024-03-21 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-28 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
28/11/2328 November 2023 | Satisfaction of charge 1 in full |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-29 |
18/01/2318 January 2023 | Appointment of Mr Christopher Frages as a director on 2022-07-12 |
17/01/2317 January 2023 | Termination of appointment of Stuart William Dicks as a secretary on 2022-07-12 |
17/01/2317 January 2023 | Termination of appointment of Sheila Anne Dicks as a director on 2022-07-12 |
17/01/2317 January 2023 | Appointment of Mr Christopher Frages as a secretary on 2022-07-12 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
04/10/224 October 2022 | Notification of Ibake Limited as a person with significant control on 2022-07-12 |
04/10/224 October 2022 | Cessation of Sheila Anne Dicks as a person with significant control on 2022-07-12 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-05 with updates |
22/04/2222 April 2022 | Secretary's details changed for Stuart William Dicks on 2021-11-16 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-30 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
18/04/1818 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / STUART WILLIAM DICKS / 04/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
07/04/177 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / STUART WILLIAM DICKS / 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | 05/04/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 165-167 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PA |
24/04/0824 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/04/0322 April 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
29/04/0229 April 2002 | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0126 April 2001 | NEW SECRETARY APPOINTED |
26/04/0126 April 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | DIRECTOR RESIGNED |
26/04/0126 April 2001 | SECRETARY RESIGNED |
05/04/015 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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