DAILY BREAD LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/04/2429 April 2024 Appointment of Mrs Alexa Lauren Pickersgill as a secretary on 2024-04-29

View Document

08/02/248 February 2024 Termination of appointment of Janet Turner as a secretary on 2024-02-08

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

30/11/2330 November 2023 Termination of appointment of Christopher James Bellairs as a director on 2023-11-19

View Document

17/11/2317 November 2023 Appointment of Mr Lee Boyce as a director on 2023-11-17

View Document

09/06/239 June 2023 Termination of appointment of Farhaana Hussain Aslam as a secretary on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Janet Turner as a secretary on 2023-06-08

View Document

31/05/2331 May 2023 Termination of appointment of Mark Lawrence Schiller as a director on 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/10/225 October 2022 Appointment of Mrs Farhaana Hussain Aslam as a secretary on 2022-09-14

View Document

05/10/225 October 2022 Termination of appointment of Nicholas Keen as a secretary on 2022-09-14

View Document

07/02/227 February 2022 Termination of appointment of Javier H Idrovo as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Christopher James Bellairs as a director on 2022-02-04

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

04/05/214 May 2021 Registered office address changed from , 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 2021-05-04

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LANGROCK

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR JAVIER H IDROVO

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE FALTISCHEK

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR IRWIN SIMON

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED ROBIN JAMES SKIDMORE

View Document

14/07/1614 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 11/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 11/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 11/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 11/03/2016

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEEN / 11/03/2016

View Document

17/03/1617 March 2016 Registered office address changed from , 4 Killingbeck Drive, Leeds, LS14 6UF to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 2016-03-17

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 4 KILLINGBECK DRIVE LEEDS LS14 6UF

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR PASQUALE CONTE

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

16/07/1516 July 2015 ADOPT ARTICLES 01/07/2015

View Document

16/07/1516 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY HUDSON

View Document

10/07/1510 July 2015 SECRETARY APPOINTED NICHOLAS KEEN

View Document

03/07/153 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR JEREMY HUDSON

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT

View Document

17/07/1417 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

18/06/1418 June 2014 Registered office address changed from , Masters House 107 Hammersmith Road, London, W14 0QH on 2014-06-18

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR IRA LAMEL

View Document

03/03/143 March 2014 DIRECTOR APPOINTED STEPHEN JAY SMITH

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR JEREMY STUART HUDSON

View Document

03/03/143 March 2014 DIRECTOR APPOINTED ROB BURNETT

View Document

03/03/143 March 2014 DIRECTOR APPOINTED DENISE MENIKHEIM FALTISCHEK

View Document

10/07/1310 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/06/128 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MCPHILLIPS

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRA JAN LAMEL / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE MCPHILLIPS / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 01/10/2009

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED PETER LAURENCE MCPHILLIPS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ROUPELL

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER MCPHILLIPS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY HARRIET ROUPELL

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KNIGHT ADAMS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ARROW

View Document

16/06/0816 June 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED IRWIN DAVID SIMON

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED IRA JAN LAMEL

View Document

16/05/0816 May 2008 PREVEXT FROM 30/06/2007 TO 31/07/2007

View Document

13/05/0813 May 2008 AUDITOR'S RESIGNATION

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DAVID ARROW

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM UNITS D12-17 NEW COVENT GARDEN MARKET LONDON SW8 5LL

View Document

25/04/0825 April 2008 SECRETARY APPOINTED ANTHONY GEORGE HUNTER

View Document

25/04/0825 April 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

25/04/0825 April 2008

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 S-DIV 15/09/04

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 SUB DIVISION OF SHARES 15/09/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SUBDIVIDE SHARES 11/07/03

View Document

01/08/031 August 2003 S-DIV 11/07/03

View Document

04/06/034 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 6 UNION COURT 18-22 UNION ROAD LONDON SW4 6JP

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

22/07/9922 July 1999 £ IC 95/90 23/03/99 £ SR 5@1=5

View Document

22/07/9922 July 1999 £ IC 100/95 08/07/99 £ SR 5@1=5

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 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

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 29/09/89; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/06/9113 June 1991 AUDITOR'S RESIGNATION

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/07/879 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

01/05/871 May 1987

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: 11 THIRSK ROAD LONDON SW11

View Document

15/09/8615 September 1986

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

10/03/8610 March 1986 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