PARSONS BAKERY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Change of share class name or designation

View Document

17/04/2517 April 2025 Particulars of variation of rights attached to shares

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Cessation of Nicola Jane Elliott as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Jeremy John Parsons as a director on 2025-04-01

View Document

10/04/2510 April 2025 Registration of charge 041256030008, created on 2025-04-01

View Document

10/04/2510 April 2025 Notification of Parsons Bakery Trustees Limited as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Cessation of Nicholas David Parsons as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of Nicola Jane Elliott as a secretary on 2025-04-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Director's details changed for Mr Lee William Insull-Griffiths on 2024-05-20

View Document

16/05/2416 May 2024 Director's details changed for Mr Lee William Griffiths on 2023-09-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Lee William Griffiths as a director on 2023-06-26

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/02/2223 February 2022 Change of details for Mr Nicholas David Parsons as a person with significant control on 2021-09-15

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

24/12/2124 December 2021 Cancellation of shares. Statement of capital on 2021-11-15

View Document

01/12/211 December 2021 Purchase of own shares.

View Document

01/12/211 December 2021 Cancellation of shares. Statement of capital on 2021-11-15

View Document

08/11/218 November 2021 Purchase of own shares.

View Document

08/11/218 November 2021 Cancellation of shares. Statement of capital on 2021-09-15

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-15

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

06/07/216 July 2021 Purchase of own shares.

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-15

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-04-15

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-03-15

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR BENJAMIN ALEX PAXTON

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR TOM CURLING

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ELLIOTT / 14/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID PARSONS / 14/11/2019

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EAVES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE ELLIOTT

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1711 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 114.53

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR BALJIT SHERGILL

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041256030007

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041256030006

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041256030005

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR TOM EDWARD CURLING

View Document

22/09/1622 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 121.80

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041256030005

View Document

30/08/1630 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041256030004

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

10/04/1510 April 2015 ALTER ARTICLES 18/03/2015

View Document

10/04/1510 April 2015 ARTICLES OF ASSOCIATION

View Document

30/03/1530 March 2015 STATEMENT BY DIRECTORS

View Document

30/03/1530 March 2015 SHARE PREMIUM ACCOUNT CANCELLED 18/03/2015

View Document

30/03/1530 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/1530 March 2015 SOLVENCY STATEMENT DATED 18/03/15

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 126.58

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR BALJIT SINGH SHERGILL

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MATTHEW EAVES

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIOTT / 20/12/2012

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 80

View Document

17/08/1217 August 2012 21/06/12 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1217 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1212 March 2012 SECTION 519

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ELLIOTT

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PARSONS / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN PARSONS / 14/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 SECTION 394

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 11 CROWN GLASS PLACE NAILSEA BRISTOL BS48 1RD

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 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