EDWARD STREET BAKERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Appointment of a voluntary liquidator |
| 28/08/2528 August 2025 | Resolutions |
| 28/08/2528 August 2025 | Statement of affairs |
| 28/08/2528 August 2025 | Registered office address changed from 150 Main Street Bingley West Yorkshire BD16 2HR England to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2025-08-28 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-08 with updates |
| 30/08/2430 August 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 14/02/2414 February 2024 | Director's details changed for Miss Lisa Ann Fraser on 2024-02-12 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 14/02/2414 February 2024 | Change of details for Miss Lisa Ann Fraser as a person with significant control on 2024-02-12 |
| 04/09/234 September 2023 | Micro company accounts made up to 2023-04-30 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-02-08 with updates |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Micro company accounts made up to 2022-04-30 |
| 18/05/2318 May 2023 | Registered office address changed from Suite 6 Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ England to 150 Main Street Bingley West Yorkshire BD16 2HR on 2023-05-18 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/04/2226 April 2022 | Micro company accounts made up to 2021-04-30 |
| 29/03/2229 March 2022 | Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to Suite 6 Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2022-03-29 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 08/02/228 February 2022 | Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 2022-02-08 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
| 31/03/2131 March 2021 | PREVEXT FROM 31/03/2020 TO 30/04/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 17 VICTORIA ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 3LQ UNITED KINGDOM |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LISA FRASER / 01/01/2016 |
| 23/03/1623 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 13/03/1513 March 2015 | 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