RENDALL'S BAKERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE AITKEN BRASS / 28/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/08/1831 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 SECRETARY APPOINTED MRS KATIE AITKEN BRASS

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY RUTH RENDALL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

01/08/171 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 COMPANY NAME CHANGED RENDALLS BAKERY LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED J. & A. G. RENDALL LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS KATIE AITKEN BRASS

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR GREG MEIL RENDALL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 70020.00

View Document

26/04/1626 April 2016 ADOPT ARTICLES 06/04/2016

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WILLOWBANK, WILLOW ROAD KIRKWALL ORKNEY KW15 1NJ

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MAUD BICHAN RENDALL / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEIL RENDALL / 03/02/2012

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RUTH MAUD RENDALL / 03/02/2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH MAUD BICHAN RENDALL / 19/10/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEIL RENDALL / 19/10/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MAUD BICHAN RENDALL / 19/10/2011

View Document

29/09/1129 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/089 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 PARTIC OF MORT/CHARGE *****

View Document

30/01/0330 January 2003 S366A DISP HOLDING AGM 28/01/03

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 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