MPJ BAKERY & CONFECTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Appointment of Piotr Wlodzimierz Wegrzyn as a director on 2024-10-07

View Document

18/10/2418 October 2024 Termination of appointment of Miroslaw Piotr Leczycki as a director on 2024-10-07

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Notification of Piotr Wlodzimierz Wegrzyn as a person with significant control on 2024-10-07

View Document

18/10/2418 October 2024 Cessation of Miroslaw Piotr Leczycki as a person with significant control on 2024-10-07

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 COMPANY NAME CHANGED HOVMAND FERRETT LIMITED CERTIFICATE ISSUED ON 26/08/15

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR PIOTR WEGRZYN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY RUTH HOVMAND

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR PIOTR WLODZIMIERZ WEGRZYN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MIROSLAW PIOTR LECZYCKI

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FERRETT

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH HOVMAND

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/10/143 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES FERRETT / 26/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SIOBHAN ST CLAIR HOVMAND / 26/10/2011

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH SIOBHAN ST CLAIR HOVMAND / 26/10/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES FERRETT / 22/09/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: C/O KING MORTER PROUD & CO BANK HOUSE 11 WEST STREET, BUILTH WELLS POWYS LD2 3AH

View Document

27/09/0727 September 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED HOVMAND & FERRETT LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

22/09/0322 September 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