FEDERATION OF BAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

20/08/2520 August 2025 NewAppointment of Mr Jonathan Smythe as a director on 2024-08-12

View Document

20/08/2420 August 2024 Appointment of Mr Joshua Wesson as a director on 2024-08-02

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Registered office address changed from 6th Floor Bloomsbury Way London WC1A 2SL United Kingdom to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-09 with updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Appointment of Dr Samuel John Millar as a director on 2023-04-21

View Document

07/03/237 March 2023 Termination of appointment of Adam Marson as a director on 2023-03-07

View Document

09/12/229 December 2022 Termination of appointment of Lea Read as a director on 2022-12-09

View Document

30/11/2230 November 2022 Appointment of Mr Owen Alfred Elliott as a director on 2022-11-29

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

11/04/2111 April 2021 APPOINTMENT TERMINATED, SECRETARY GORDON POLSON

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN LEE

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BALMER

View Document

24/11/2024 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 NOTIFICATION OF PSC STATEMENT ON 28/09/2020

View Document

19/08/2019 August 2020 CESSATION OF FRANK ROBERTS AND SONS LTD AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HEALEY

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ADAM MARSON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DAVID WILLIAM BALMER

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STABLES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 DIRECTOR APPOINTED MR ROBIN ANTHONY WILLIAM LEE

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR GORDON POLSON

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR STEPHEN COOK

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR JOHN MICHAEL HEALEY

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR BRIAN HERBERT IRWIN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR RICHARD STABLES

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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