EDENBRIDGE BAKERY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-09-30

View Document

20/01/2220 January 2022 Termination of appointment of Sophie Joanne Merritt as a director on 2020-08-14

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMY BOYCE

View Document

08/09/208 September 2020 CESSATION OF SOPHIE JOANNE MERRITT AS A PSC

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF TOMMY BOYCE AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA WHITAKER BOYCE

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BOYCE / 01/08/2016

View Document

29/03/1629 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 COMPANY NAME CHANGED BOYCE'S BAKERY LIMITED CERTIFICATE ISSUED ON 08/01/14

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 06/04/13 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 15 MISTLETOE DRIVE MINSTER ON SEA SHEERNESS KENT ME12 3TQ UNITED KINGDOM

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR TOM BOYCE

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR TOM BOYCE

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR TOM BOYCE

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED SOPHIE JOANNE MERRITT

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/09/118 September 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