POCKLINGTON'S BAKERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Termination of appointment of Christina Benita Pocklington as a secretary on 2025-03-19

View Document

26/03/2526 March 2025 Appointment of Mr Leon Circuit as a director on 2025-03-19

View Document

26/03/2526 March 2025 Notification of Lincolnshire Fine Foods Ltd as a person with significant control on 2025-03-19

View Document

26/03/2526 March 2025 Cessation of Christina Benita Pocklington as a person with significant control on 2025-03-19

View Document

26/03/2526 March 2025 Cessation of Christopher Gordon Pocklington as a person with significant control on 2025-03-19

View Document

26/03/2526 March 2025 Termination of appointment of Christina Benita Pocklington as a director on 2025-03-19

View Document

26/03/2526 March 2025 Termination of appointment of Christopher Gordon Pocklington as a director on 2025-03-19

View Document

12/03/2512 March 2025 Satisfaction of charge 1 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/03/176 March 2017 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

06/03/176 March 2017 SAIL ADDRESS CREATED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/11/161 November 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

14/03/1614 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BENITA POCKLINGTON / 24/12/2014

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA BENITA POCKLINGTON / 24/12/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON POCKLINGTON / 24/12/2014

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON POCKLINGTON / 01/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA BENITA POCKLINGTON / 01/03/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

21/04/9921 April 1999 S366A DISP HOLDING AGM 16/03/99

View Document

18/03/9918 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED REPAIRSCENT LIMITED CERTIFICATE ISSUED ON 15/03/99

View Document

10/02/9910 February 1999 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