GARTH BAKERY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Administrator's progress report

View Document

18/02/2518 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

09/12/249 December 2024 Administrator's progress report

View Document

23/10/2423 October 2024 Notice of extension of period of Administration

View Document

07/06/247 June 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Administrator's progress report

View Document

17/10/2317 October 2023 Notice of extension of period of Administration

View Document

06/06/236 June 2023 Administrator's progress report

View Document

13/01/2313 January 2023 Notice of deemed approval of proposals

View Document

21/12/2221 December 2022 Statement of administrator's proposal

View Document

15/11/2215 November 2022 Appointment of an administrator

View Document

15/11/2215 November 2022 Registered office address changed from Pontcynon Industrial Estate Pontcynon Abercynon Mountain Ash CF45 4EP to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-11-15

View Document

11/11/2211 November 2022 Change of details for Mr Alan James as a person with significant control on 2022-03-01

View Document

17/05/2217 May 2022 Satisfaction of charge 3 in full

View Document

10/05/2210 May 2022 Registration of charge 017054450007, created on 2022-04-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017054450006

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/04/1928 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR WAYNE RICHARDS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MRS JEANNETTE ANNE RICHARDS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BREWER

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE BREWER

View Document

06/11/176 November 2017 CESSATION OF KENNETH HOWARD BREWER AS A PSC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH BREWER

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH BREWER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/01/1226 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/119 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BREWER / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HOWARD BREWER / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIA JAMES / 01/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH HOWARD BREWER / 01/01/2010

View Document

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

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 2 COUNTY CHAMBERS PENTONVILLE NEWPORT GWENT NP9 5HB

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: STELVIO HOUSE BASSALEG ROAD NEWPORT GWENT NP9 3EB

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 DIR / SEC APPOINT / RESIGN

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 ALTER MEM AND ARTS

View Document

23/01/8723 January 1987 ALTER MEM AND ARTS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

29/05/8629 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

29/05/8629 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 0000

View Document

14/04/8614 April 1986 ALTER MEM AND ARTS

View Document

14/12/8514 December 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

16/07/8516 July 1985 NEW SECRETARY APPOINTED

View Document

23/07/8323 July 1983 INCREASE IN NOMINAL CAPITAL

View Document

22/07/8322 July 1983 INCREASE IN NOMINAL CAPITAL

View Document

22/07/8322 July 1983 DIR / SEC APPOINT / RESIGN

View Document

31/05/8331 May 1983 DIR / SEC APPOINT / RESIGN

View Document

30/05/8330 May 1983 DIR / SEC APPOINT / RESIGN

View Document

29/05/8329 May 1983 RESOLUTION PASSED ON

View Document

10/03/8310 March 1983 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