THE CHIPPY AND BAKERS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

26/03/2426 March 2024 Registered office address changed from 106 Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-03-26

View Document

11/01/2411 January 2024 Termination of appointment of Stefano Baldassarra as a director on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mr Claudio Baldassarra as a director on 2024-01-11

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Amended micro company accounts made up to 2021-08-31

View Document

04/11/224 November 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-07-03 with updates

View Document

17/12/2117 December 2021 Cessation of Stefano Baldassarra as a person with significant control on 2021-06-02

View Document

17/12/2117 December 2021 Cessation of Remo Claudio Baldassarra as a person with significant control on 2021-06-02

View Document

17/12/2117 December 2021 Notification of Marie Baldassarra as a person with significant control on 2021-06-02

View Document

17/12/2117 December 2021 Notification of Claudio Baldassarra as a person with significant control on 2021-06-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Cessation of Claudio Antonio Baldassarra as a person with significant control on 2021-06-01

View Document

02/08/212 August 2021 Notification of Remo Baldassarra as a person with significant control on 2021-06-01

View Document

02/08/212 August 2021 Notification of Stefano Baldassarra as a person with significant control on 2021-06-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR CLAUDIO ANTONIO BALDASSARRA / 28/08/2020

View Document

28/11/2028 November 2020 CESSATION OF CLAUDIO ANTONIO BALDASSARRA AS A PSC

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR STEFANO BALDASSARRA

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BALDASSARRA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 82 BERKELEY STREET GLASGOW G3 7DS SCOTLAND

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O CARE OF: THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIO ANTONIO BALDASSARRA

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NPHARUS LTD


  • 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