CRUST & CRUMB 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
28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNAGH PROPERTIES LIMITED

View Document

03/01/203 January 2020 CESSATION OF MARY DOLORES MCCAFFREY AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DOLORES MCCAFFREY / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN O'LEARY / 05/04/2019

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR. STEPHEN DEREK COLLYER

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY SVITLANA SOLOD

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MR. COLIN MICHAEL MCANDREW

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6080620002

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR FINTAN O'LEARY

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

19/04/1819 April 2018 30/06/17 AUDITED ABRIDGED

View Document

26/02/1826 February 2018 30/06/17 AUDITED ABRIDGED

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY DOLORES MCCAFFREY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECRETARY APPOINTED SVITLANA SOLOD

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6080620001

View Document

20/07/1520 July 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 SECOND FILING FOR FORM TM01

View Document

25/07/1325 July 2013 TERMINATE DIR APPOINTMENT

View Document

25/07/1325 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR SVITLANA SOLOD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SVITLANA SOLAD / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED SVITLANA SOLAD

View Document

28/12/1228 December 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/10/1226 October 2012 FIRST GAZETTE

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1129 June 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