ROUTLEDGES THE BAKERS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
30/12/2430 December 2024 | Audited abridged accounts made up to 2024-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
13/02/2313 February 2023 | Appointment of Mr Tiago Alves as a director on 2022-01-18 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Termination of appointment of Andrew Routledge as a director on 2022-01-31 |
01/02/221 February 2022 | Termination of appointment of Andrew Routledge as a secretary on 2022-01-31 |
01/02/221 February 2022 | Termination of appointment of Michael Routledge as a director on 2022-01-31 |
01/02/221 February 2022 | Termination of appointment of Christopher John Routledge as a director on 2022-01-31 |
01/02/221 February 2022 | Termination of appointment of Joan Routledge as a director on 2022-01-19 |
01/02/221 February 2022 | Cessation of Matthew Harris as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Cessation of Michael Routledge as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Cessation of Christopher John Routledge as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Cessation of Andrew Routledge as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Notification of Bms 2 Limited as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Notification of Matthew Harris as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
01/02/221 February 2022 | Appointment of Mr Matthew Harris as a director on 2022-01-31 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/12/1916 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
19/02/1919 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
30/01/1830 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/09/151 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/09/142 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
09/05/149 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/05/149 May 2014 | ADOPT ARTICLES 21/04/2014 |
09/05/149 May 2014 | 21/04/14 STATEMENT OF CAPITAL GBP 200 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROUTLEDGE / 03/03/2014 |
10/03/1410 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROUTLEDGE / 03/03/2014 |
30/08/1330 August 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/08/1229 August 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROUTLEDGE / 20/08/2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
31/08/1131 August 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/09/1014 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/10/0919 October 2009 | Annual return made up to 29 August 2009 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/09/068 September 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | LOCATION OF REGISTER OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
20/09/0420 September 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
08/09/038 September 2003 | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
13/09/0213 September 2002 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/09/0213 September 2002 | DIRECTOR RESIGNED |
13/09/0213 September 2002 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 |
13/09/0213 September 2002 | SECRETARY RESIGNED |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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