THE CORNISH BAKERY SHOPS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Change of share class name or designation

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

09/06/259 June 2025 Memorandum and Articles of Association

View Document

09/06/259 June 2025 Resolutions

View Document

07/02/257 February 2025 Full accounts made up to 2024-05-30

View Document

08/01/258 January 2025 Appointment of Mr Matthew Peter Finch as a director on 2025-01-08

View Document

23/08/2423 August 2024 Termination of appointment of Ralf John Goad as a secretary on 2024-08-13

View Document

23/08/2423 August 2024 Appointment of Catherine Baker as a secretary on 2024-08-13

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/02/2423 February 2024 Full accounts made up to 2023-06-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

23/02/2323 February 2023 Full accounts made up to 2022-05-26

View Document

02/11/222 November 2022 Director's details changed for Mr Stephen John Grocutt on 2022-11-02

View Document

19/05/2219 May 2022 Full accounts made up to 2021-05-28

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Appointment of Mr Ralf John Goad as a director on 2021-11-29

View Document

07/12/217 December 2021 Appointment of Mr Ralf John Goad as a secretary on 2021-11-29

View Document

07/12/217 December 2021 Termination of appointment of Suzanne Jane Barnard as a secretary on 2021-11-29

View Document

11/10/2111 October 2021 Appointment of Mr Stephen Evans-Wrobleski as a director on 2021-07-01

View Document

23/03/2123 March 2021 FULL ACCOUNTS MADE UP TO 28/05/20

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARY HILL / 20/03/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MRS SUZANNE JANE BARNARD

View Document

12/06/2012 June 2020 PREVEXT FROM 30/11/2019 TO 28/05/2020

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE COLES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY CLARE COLES

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MRS CLARE MARY COLES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE BARNARD

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS CLARE MARY COLES

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MRS SUZANNE JANE BARNARD

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 7 ARWENACK STREET FALMOUTH CORNWALL TR11 3HZ

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY ANNETTE PELLOW

View Document

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 02/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GROCUTT / 15/02/2019

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 26/11/17

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MRS ANNETTE CLAIRE PELLOW

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 27/11/16

View Document

14/09/1614 September 2016 19/10/15 STATEMENT OF CAPITAL GBP 358373

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 29/11/15

View Document

24/08/1624 August 2016 ALTER ARTICLES 19/10/2015

View Document

24/08/1624 August 2016 ARTICLES OF ASSOCIATION

View Document

15/08/1615 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 431373

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED PRESTO RETAIL LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/10/1428 October 2014 SECTION 519 CA 2006

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 01/12/13

View Document

29/08/1429 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM REFUGE HOUSE 2-4 HENRY STREET BATH SOMERSET BA1 1JT UNITED KINGDOM

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 25/11/12

View Document

09/08/139 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/06/1229 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

23/08/1123 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM REFUGE HOUSE, REFUGE HOUSE 2-4 HENRY STREET BATH SOMERSET BA1 1JT

View Document

12/07/1112 July 2011 SAIL ADDRESS CHANGED FROM: C/O PRESTO RETAIL LIMITED REFUSE HOUSE 2-4 HENRY STREET BATH SOMERSET BA1 1JT

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY CLARE COLES

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE COLES

View Document

20/08/1020 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARY COLES / 31/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY HILL / 31/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GROCUTT / 31/05/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROCUTT / 01/01/2010

View Document

26/11/0926 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN GROCUTT

View Document

19/02/0919 February 2009 SECRETARY APPOINTED CLARE MARY COLES

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED CLARE MARY COLES

View Document

12/02/0912 February 2009 GBP NC 200000/400000 28/11/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/12/07

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 26/11/06

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: REFUGE HOUSE, 2-4 HENRY STREET, BATH, SOMERSET BA1 1JD

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 27/11/05

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/04

View Document

12/07/0512 July 2005 AUDITOR'S RESIGNATION

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 £ NC 100000/200000 01/02

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED 01/02/04

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/12/02

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 02/12/01

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 31/01/92

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/00

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: THORNTON HOUSE, THORNTON ROAD, WIMBLEDON,SURREY, SW19 4NG

View Document

20/10/0020 October 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/99

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED STEVGRO INNS LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

07/07/997 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/01 TO 30/11

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/01

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92

View Document

16/02/9216 February 1992 CAPIT £ 24,900 31/01/92

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: E.B.C. HOUSE,, 235 UPPER RICHMOND ROAD, PUTNEY, LONDON SW15 6SN

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 8 RAILWAY TERRACE, OLD WALSALL ROAD, GREAT BARR, BIRMINGHAM B42 1NR

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9020 January 1990 ALTER MEM AND ARTS 08/01/90

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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