MATHIESONS BAKERY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-15 with updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Registration of charge SC4240540005, created on 2024-08-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Nicholas Todd Brainsby as a director on 2024-02-05

View Document

22/12/2322 December 2023 Termination of appointment of William Anthony Morran as a director on 2023-09-15

View Document

22/12/2322 December 2023 Termination of appointment of Mark Allibone as a director on 2023-09-15

View Document

10/10/2310 October 2023 Appointment of Mr Mark Allibone as a director on 2023-09-15

View Document

10/10/2310 October 2023 Appointment of William Anthony Morran as a director on 2023-09-15

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR NICHOLAS TODD BRAINSBY

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

11/12/1811 December 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 31/10/17 STATEMENT OF CAPITAL GBP 4879501

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN KALLEN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLEM VAN HEIJST

View Document

30/11/1630 November 2016 31/10/15 STATEMENT OF CAPITAL GBP 3079501

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

06/07/166 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/08/1511 August 2015 31/10/14 STATEMENT OF CAPITAL GBP 1779501

View Document

15/06/1515 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS ALISON ANNE FYVIE

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL WILLS

View Document

25/06/1425 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 31/10/13 STATEMENT OF CAPITAL GBP 1779501

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4240540004

View Document

08/04/148 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4240540003

View Document

08/04/148 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4240540003

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KILSHAW

View Document

09/10/139 October 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LANCASTER

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR STUART ANTHONY KIDSTON ANDERSON

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER TONKIN

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES TONKIN / 01/04/2013

View Document

04/06/134 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR PAUL LANCASTER

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR DAVID CHARLES KILSHAW

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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