MARSHFIELD BAKERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Appointment of a voluntary liquidator |
08/01/258 January 2025 | Declaration of solvency |
25/11/2425 November 2024 | Termination of appointment of James Matthew Beale as a director on 2024-11-22 |
20/11/2420 November 2024 | Appointment of Pamela Dickson as a director on 2024-11-20 |
20/11/2420 November 2024 | Appointment of Mrs Amanda Louise King as a director on 2024-11-20 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
13/10/2313 October 2023 | Full accounts made up to 2022-12-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
14/02/2314 February 2023 | Termination of appointment of Pamela Mary Schmid as a director on 2023-02-03 |
01/12/221 December 2022 | Termination of appointment of Richard Hazell as a secretary on 2022-11-28 |
24/09/2224 September 2022 | Full accounts made up to 2021-12-31 |
20/12/2120 December 2021 | Registered office address changed from Tolldown Barn Dyrham Wiltshire SN14 8HZ United Kingdom to 3 st James's Road Kingston upon Thames England KT1 2BA on 2021-12-20 |
18/11/2118 November 2021 | Full accounts made up to 2020-12-31 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
30/09/1630 September 2016 | 26/03/16 TOTAL EXEMPTION FULL |
12/09/1612 September 2016 | SUB-DIVISION 05/07/16 |
08/09/168 September 2016 | ADOPT ARTICLES 05/07/2016 |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP |
26/03/1626 March 2016 | Annual accounts for year ending 26 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 01/12/2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 28 March 2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM WESTEND FARM MARSHFIELD SN14 8JH |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
16/10/1416 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 10/01/2014 |
17/01/1417 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 13/01/2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
16/12/1116 December 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 100 |
29/11/1129 November 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
25/11/1125 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
15/11/1115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 75 |
01/04/111 April 2011 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM KERRY SMITH |
15/02/1115 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/1011 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LYNNETTE WHITE / 13/01/2010 |
25/03/1025 March 2010 | SAIL ADDRESS CREATED |
25/03/1025 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
25/03/1025 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN SPENCER WHITE / 13/01/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 13/01/2010 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 31/03/2009 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 01/01/2008 |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/08/074 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0516 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0522 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
18/01/0518 January 2005 | DIRECTOR RESIGNED |
18/01/0518 January 2005 | SECRETARY RESIGNED |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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