SOOTHILLS BAKERIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

05/06/255 June 2025 NewResolutions

View Document

05/06/255 June 2025 NewChange of share class name or designation

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

06/07/186 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/07/1121 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RUSSELL JENKINS / 12/06/2010

View Document

06/07/106 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE MOYSE / 12/06/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/08/098 August 2009 GBP IC 901/676 10/07/09 GBP SR 225@1=225

View Document

08/08/098 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR WARREN JENKINS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 1 EAST STREET FAREHAM HAMPSHIRE PO16 0BW

View Document

22/08/0222 August 2002 SHARES AGREEMENT OTC

View Document

22/08/0222 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0222 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0222 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 29/11/01

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 £ NC 100/1000 29/11/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED BLAKEDEW 317 LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

12/06/0112 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information