THE NEWPORT BAKERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Compulsory strike-off action has been suspended |
| 12/11/2512 November 2025 New | Compulsory strike-off action has been suspended |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | Compulsory strike-off action has been discontinued |
| 25/08/2525 August 2025 | Total exemption full accounts made up to 2024-01-31 |
| 03/04/253 April 2025 | Change of details for Mrs Kelly Samantha Scott as a person with significant control on 2025-04-01 |
| 03/04/253 April 2025 | Director's details changed for Mr Jamie Scott on 2025-04-01 |
| 03/04/253 April 2025 | Director's details changed for Mrs Kelly Samantha Scott on 2025-04-01 |
| 03/04/253 April 2025 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to 103 Tay Street Newport on Tay Fife DD6 8AR on 2025-04-03 |
| 03/04/253 April 2025 | Change of details for Mr Jamie Scott as a person with significant control on 2025-04-01 |
| 17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
| 17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 28/08/2328 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/06/2114 June 2021 | Total exemption full accounts made up to 2021-01-31 |
| 14/06/2114 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 23/02/2123 February 2021 | PREVEXT FROM 31/08/2020 TO 31/01/2021 |
| 17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 21 ST. VIGEANS ROAD ARBROATH ANGUS DD11 4DJ UNITED KINGDOM |
| 17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS KELLY SAMANTHA SCOTT / 17/02/2021 |
| 17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SAMANTHA SCOTT / 17/02/2021 |
| 17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SCOTT / 17/02/2021 |
| 17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMIE SCOTT / 17/02/2021 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
| 15/08/1915 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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