NEWSTAR BAKERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Director's details changed for Ms Rachel Louise Drozd on 2025-09-03 |
| 18/08/2518 August 2025 | Termination of appointment of Lorraine Laingchild as a secretary on 2025-08-18 |
| 18/08/2518 August 2025 | Appointment of Mr Lee Andrew Knights as a secretary on 2025-08-18 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 15/11/2415 November 2024 | Registered office address changed from 122 High Street Gorleston Great Yarmouth Norfolk NR31 6RE to 2 Market Place Dereham Norfolk NR19 2AW on 2024-11-15 |
| 23/10/2423 October 2024 | Unaudited abridged accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 12/10/2312 October 2023 | Satisfaction of charge 1 in full |
| 12/10/2312 October 2023 | Unaudited abridged accounts made up to 2023-07-31 |
| 07/08/237 August 2023 | Appointment of Ms Rachel Louise Drozd as a director on 2023-08-01 |
| 07/08/237 August 2023 | Appointment of Ms Alissa Anne Laingchild as a director on 2023-08-01 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 04/02/194 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LAINGCHILD / 11/10/2018 |
| 11/10/1811 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE LAINGCHILD / 11/10/2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 12/06/1812 June 2018 | CESSATION OF DAVID JOHN LAINGCHILD AS A PSC |
| 12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOUR & BEAN LIMITED |
| 12/06/1812 June 2018 | CESSATION OF LORRAINE LAINGCHILD AS A PSC |
| 12/12/1712 December 2017 | 31/07/17 UNAUDITED ABRIDGED |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 08/06/168 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 12/06/1512 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 07/06/137 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 13/06/1213 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 08/03/128 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 17/06/1117 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NORFOLK NR7 0TA |
| 21/06/1021 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 28/10/0928 October 2009 | 01/08/09 STATEMENT OF CAPITAL GBP 400 |
| 28/10/0928 October 2009 | CURREXT FROM 30/06/2010 TO 31/07/2010 |
| 25/06/0925 June 2009 | SECRETARY APPOINTED LORRAINE LAINGCHILD |
| 25/06/0925 June 2009 | DIRECTOR APPOINTED DAVID LAINGCHILD |
| 03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 01/06/091 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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