NEWSTAR BAKERY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Director's details changed for Ms Rachel Louise Drozd on 2025-09-03

View Document

18/08/2518 August 2025 Termination of appointment of Lorraine Laingchild as a secretary on 2025-08-18

View Document

18/08/2518 August 2025 Appointment of Mr Lee Andrew Knights as a secretary on 2025-08-18

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

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

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/10/2312 October 2023 Satisfaction of charge 1 in full

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Appointment of Ms Rachel Louise Drozd as a director on 2023-08-01

View Document

07/08/237 August 2023 Appointment of Ms Alissa Anne Laingchild as a director on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/02/194 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LAINGCHILD / 11/10/2018

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE LAINGCHILD / 11/10/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF DAVID JOHN LAINGCHILD AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOUR & BEAN LIMITED

View Document

12/06/1812 June 2018 CESSATION OF LORRAINE LAINGCHILD AS A PSC

View Document

12/12/1712 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

21/06/1021 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 01/08/09 STATEMENT OF CAPITAL GBP 400

View Document

28/10/0928 October 2009 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

25/06/0925 June 2009 SECRETARY APPOINTED LORRAINE LAINGCHILD

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DAVID LAINGCHILD

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

01/06/091 June 2009 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