PERCY'S BAKERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Liquidators' statement of receipts and payments to 2025-02-22 |
| 30/04/2430 April 2024 | Notice of completion of voluntary arrangement |
| 01/03/241 March 2024 | Resolutions |
| 01/03/241 March 2024 | Statement of affairs |
| 01/03/241 March 2024 | Registered office address changed from 38a Station Road West Oxted RH8 9EU England to 3 Field Court Grays Inn London WC1R 5EF on 2024-03-01 |
| 01/03/241 March 2024 | Appointment of a voluntary liquidator |
| 01/03/241 March 2024 | Resolutions |
| 05/09/235 September 2023 | Termination of appointment of Debbie Maria Houghton as a secretary on 2023-09-05 |
| 25/08/2325 August 2023 | Registered office address changed from 22 Unit 22 Silverwing Ind Estate Imperial Way Croydon CR0 4RR England to 38a Station Road West Oxted RH8 9EU on 2023-08-25 |
| 21/08/2321 August 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-13 |
| 31/07/2331 July 2023 | Termination of appointment of Penelope Rose Pithers as a director on 2023-07-31 |
| 31/07/2331 July 2023 | Termination of appointment of Liam James Pithers as a director on 2023-07-31 |
| 31/07/2331 July 2023 | Cessation of Liam James Pithers as a person with significant control on 2023-07-31 |
| 31/07/2331 July 2023 | Notification of Aidan John Duddy as a person with significant control on 2023-07-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
| 21/03/2321 March 2023 | Cessation of Penelope Rose Pithers as a person with significant control on 2022-12-01 |
| 21/03/2321 March 2023 | Cessation of Stephen Percy James Fudge as a person with significant control on 2022-12-01 |
| 03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 01/02/231 February 2023 | Appointment of Mrs Debbie Maria Houghton as a secretary on 2023-02-01 |
| 10/01/2310 January 2023 | Appointment of Mr Aidan John Duddy as a director on 2023-01-02 |
| 10/01/2310 January 2023 | Registered office address changed from Percy's 5 Artillery Road Lufton Yeovil BA22 8RP England to 22 Unit 22 Silverwing Ind Estate Imperial Way Croydon CR0 4RR on 2023-01-10 |
| 23/11/2223 November 2022 | Satisfaction of charge 086449730002 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-01-06 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/10/205 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086449730002 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086449730001 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PERCY'S BAKERY CHETNOLE ROAD LEIGH SHERBORNE DORSET DT9 6HJ |
| 24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 5 ARTILLERY ROAD, LUFTON TRADING ESTATE, YEOVIL 5 ARTILLERY ROAD LUFTON YEOVIL BA22 8RP ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES PITHERS / 22/07/2015 |
| 27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE ROSE FUDGE / 22/07/2015 |
| 27/08/1527 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/10/1422 October 2014 | ADOPT ARTICLES 14/10/2014 |
| 11/08/1411 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/11/1327 November 2013 | CURRSHO FROM 31/08/2014 TO 31/03/2014 |
| 13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 40 HIGH WEST STREET DORCHESTER DORSET DT1 1UR ENGLAND |
| 09/08/139 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERCY'S BAKERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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