PIMLICO BAKERY LTD

Company Documents

DateDescription
21/01/1921 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 ORDER OF COURT TO WIND UP

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 23 FLEETWAY BUSINESS PARK 14-16 WADSWORTH RO PERIVALE GREENFORD MIDDLESEX UB6 7LD

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 65 CARTER LANE LONDON EC4V 5HF

View Document

15/04/1415 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF FERDINAND BILLER / 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/02/1229 February 2012 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