THE BERTINET BAKERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

21/02/2421 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

21/02/2421 February 2024

View Document

24/12/2324 December 2023

View Document

04/12/234 December 2023

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

07/12/227 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Registration of charge 073237000001, created on 2021-11-04

View Document

07/10/217 October 2021 Termination of appointment of Dean Arbel as a director on 2021-10-05

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

02/12/192 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

02/12/192 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

02/12/192 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

02/12/192 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

29/05/1929 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

29/05/1929 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

14/05/1914 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

14/05/1914 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

28/02/1928 February 2019 PREVSHO FROM 31/07/2019 TO 28/02/2019

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREAD LTD

View Document

30/07/1830 July 2018 CESSATION OF DEBORAH ELIZABETH KING AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF JOANNA CATHERINE HARROD BERTINET AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF RICHARD XAVIER BERTINET AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KING

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA HARROD BERTINET

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA HARROD BERTINET

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERTINET

View Document

04/01/184 January 2018 ADOPT ARTICLES 17/11/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR THOMAS RALPH MOLNAR

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR ANDY JAMES TRIGWELL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED DEAN ARBEL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 12 ST. ANDREWS TERRACE BATH SOMERSET BA1 2QR

View Document

07/11/177 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1222 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 290

View Document

22/02/1222 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 400

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED DEBORAH ELIZABETH KING

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED PETER MORGAN

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/07/1022 July 2010 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