MARTINS BAKERY (CORNWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

12/02/2512 February 2025 Notification of Stuart Anthony Hawkins as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mrs Carol Ann Hawkins as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Nicola Dee Caust as a person with significant control on 2025-02-12

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mrs Nicola Dee Caust on 2022-03-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mrs Nicola Dee Caust on 2021-07-02

View Document

02/07/212 July 2021 Secretary's details changed for Mrs Nicola Dee Caust on 2021-07-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/04/2017 April 2020 CESSATION OF MARTYN ANTHONY HAWKINS AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN HAWKINS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN HAWKINS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/06/136 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/06/1222 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DEE CAUST / 08/07/2010

View Document

05/07/115 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA DEE CAUST / 19/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA DEE CAUST / 19/07/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN HAWKINS / 17/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY HAWKINS / 17/04/2010

View Document

05/05/105 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY HAWKINS / 17/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DEE CAUST / 17/04/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART HAWKINS / 17/04/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HAWKINS / 17/04/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 106 CLIFDEN ROAD ST. AUSTELL CORNWALL PL25 4PA

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA CAUST / 17/04/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HAWKINS / 17/04/2008

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08

View Document

17/04/0717 April 2007 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