JOHN DWYER 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
02/09/252 September 2025 NewRegistration of charge 046761020002, created on 2025-08-29

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/09/238 September 2023 Registered office address changed from Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA England to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 2023-09-08

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

23/03/2323 March 2023

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

15/07/2115 July 2021

View Document

28/04/2028 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

28/04/2028 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

21/04/2021 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

21/04/2021 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

02/07/192 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

02/07/192 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

02/07/192 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

15/04/1915 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 10-11 PROSPECT PARK VALLEY DRIVE SWIFT VALLEY RUGBY WARWICKSHIRE CV21 1TF ENGLAND

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED KAREN LESLEY MCQUADE

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGWATER BROS.HOLDINGS LIMITED

View Document

30/07/1830 July 2018 CESSATION OF JACQUELINE DWYER AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF JOHN RUSSELL DWYER AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DWYER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DWYER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DWYER

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER REYNOLDS

View Document

22/03/1822 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DWYER / 17/10/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL DWYER / 17/10/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN RUSSELL DWYER / 17/10/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 15 QUEENS ROAD COVENTRY W MIDLANDS CV1 3DE

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE DWYER / 17/10/2017

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE DWYER / 17/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/03/1324 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL DWYER / 07/12/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DWYER / 07/12/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DWYER / 07/12/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DWYER / 23/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DWYER / 23/02/2010

View Document

05/03/105 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL DWYER / 23/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 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