STEFANO THE BAKER LTD

Company Documents

DateDescription
07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 70 HIGH STREET WHITTON TWICKENHAM TW2 7LS ENGLAND

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED YOUR BAKERY LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082427360001

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 74 ASHLEY DRIVE TWICKENHAM TW2 6HL ENGLAND

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082427360001

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O CHL 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED HELEN VICTORIA COX

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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