STACEYS BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, SECRETARY VIRGINIA STACEY |
10/03/2110 March 2021 | SECRETARY APPOINTED MRS LUCIE JANE STACEY |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
17/01/2017 January 2020 | CESSATION OF RICHARD IAN STACEY AS A PSC |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN STACEY |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STACEY |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
16/12/1816 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN STACEY / 01/01/2016 |
05/02/165 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STACEY / 01/01/2016 |
05/02/165 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA LOUISE STACEY / 01/01/2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
05/01/135 January 2013 | VARYING SHARE RIGHTS AND NAMES |
05/01/135 January 2013 | ARTICLES OF ASSOCIATION |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STACEY / 31/07/2011 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN STACEY / 31/12/2009 |
21/01/1021 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STACEY / 31/12/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/01/0926 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | DIRECTOR APPOINTED MR DAVID IAN STACEY |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
01/02/021 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
17/01/0217 January 2002 | SECRETARY RESIGNED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | DIRECTOR RESIGNED |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 12 YORK PLACE LEEDS LS1 2DS |
14/01/0214 January 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