PERCY'S BAKERY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

30/04/2430 April 2024 Notice of completion of voluntary arrangement

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of affairs

View Document

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

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

05/09/235 September 2023 Termination of appointment of Debbie Maria Houghton as a secretary on 2023-09-05

View Document

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

View Document

21/08/2321 August 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-13

View Document

31/07/2331 July 2023 Termination of appointment of Penelope Rose Pithers as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Liam James Pithers as a director on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Liam James Pithers as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Notification of Aidan John Duddy as a person with significant control on 2023-07-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Cessation of Penelope Rose Pithers as a person with significant control on 2022-12-01

View Document

21/03/2321 March 2023 Cessation of Stephen Percy James Fudge as a person with significant control on 2022-12-01

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Appointment of Mrs Debbie Maria Houghton as a secretary on 2023-02-01

View Document

10/01/2310 January 2023 Appointment of Mr Aidan John Duddy as a director on 2023-01-02

View Document

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

View Document

23/11/2223 November 2022 Satisfaction of charge 086449730002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086449730002

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086449730001

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PERCY'S BAKERY CHETNOLE ROAD LEIGH SHERBORNE DORSET DT9 6HJ

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES PITHERS / 22/07/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE ROSE FUDGE / 22/07/2015

View Document

27/08/1527 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1422 October 2014 ADOPT ARTICLES 14/10/2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 40 HIGH WEST STREET DORCHESTER DORSET DT1 1UR ENGLAND

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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