THE BREADWINNER BAKERY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr John Mcvey on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mrs Sarah Mcvey on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mrs Lesley Anne Christine Mcvey on 2025-06-25

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

18/07/2318 July 2023 Director's details changed for Mrs Sarah Mcvey on 2023-07-18

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

08/05/208 May 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 CESSATION OF JOHN MCVEY AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF KRISTOPHER JOHN MCVEY AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2016

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CESSATION OF LESLEY ANNE CHRISTINE MCVEY AS A PSC

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MRS SARAH MCVEY

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 20 BRUNTSFIELD PLACE EDINBURGH MIDLOTHIAN EH10 4HN SCOTLAND

View Document

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

22/07/1122 July 2011 SECRETARY APPOINTED LESLEY MCVEY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED LESLEY MCVEY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED JOHN MCVEY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED KRISTOPHER JOHN MCVEY

View Document

22/07/1122 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 300.00

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

07/07/117 July 2011 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