RATHBONES BAKERIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-27

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-10-30

View Document

18/04/2318 April 2023 Director's details changed for Miss Joanna Louise Goff on 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Michael Gleeson as a director on 2022-04-22

View Document

06/05/226 May 2022 Appointment of Miss Joanna Louise Goff as a director on 2022-04-22

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/11/2130 November 2021 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MICHAEL GLEESON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA GOFF

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 ADOPT ARTICLES 31/01/2018

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK AMSDEN

View Document

01/03/171 March 2017 SECRETARY APPOINTED JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JO GOFF / 18/02/2016

View Document

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MARK ROWAN AMSDEN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MISS JO GOFF

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/05/154 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 03/02/2014

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MARK HARRISON

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR MARK ROWAN AMSDEN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL FLETCHER / 26/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/11/2009

View Document

19/01/1019 January 2010 ARTICLES OF ASSOCIATION

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BURKE

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: CLAREMONT LYDNEY GLOUCESTER GLOUCESTERSHIRE GL15 5DX

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ARTICLES OF ASSOCIATION

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED GWECO 256 LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

07/04/057 April 2005 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