STEFANO THE BAKER LTD
Company Documents
Date | Description |
---|---|
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/02/203 February 2020 | PREVEXT FROM 31/10/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 70 HIGH STREET WHITTON TWICKENHAM TW2 7LS ENGLAND |
20/11/1920 November 2019 | COMPANY NAME CHANGED YOUR BAKERY LIMITED CERTIFICATE ISSUED ON 20/11/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
28/06/1928 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082427360001 |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O C/O CHL 122A NELSON ROAD WHITTON TWICKENHAM TW2 7AY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 74 ASHLEY DRIVE TWICKENHAM TW2 6HL ENGLAND |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH |
25/05/1325 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082427360001 |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH ENGLAND |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O CHL 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY |
11/04/1311 April 2013 | DIRECTOR APPOINTED HELEN VICTORIA COX |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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