FERGUSONS BAKERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a small company made up to 2024-08-03

View Document

03/08/243 August 2024 Annual accounts for year ending 03 Aug 2024

View Accounts

09/04/249 April 2024 Accounts for a small company made up to 2023-07-29

View Document

28/12/2328 December 2023 Appointment of Mr Stuart Alexander Mcghee as a director on 2023-12-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

24/03/2324 March 2023 Accounts for a small company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

03/08/193 August 2019 Annual accounts for year ending 03 Aug 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/18

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/07/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/15

View Document

31/08/1531 August 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/14

View Document

02/09/142 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/13

View Document

18/09/1318 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/12

View Document

10/10/1210 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/11

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/10

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/104 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

18/10/1018 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON / 29/08/2010

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/05

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 19 MURANO STREET MARYHILL GLASGOW G20 7RQ

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/03

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NC INC ALREADY ADJUSTED 14/09/01

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 £ NC 1000/250000 14/09

View Document

02/10/012 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 8 NEWTON TERRACE GLASGOW G3 7PJ

View Document

24/09/0124 September 2001 PARTIC OF MORT/CHARGE *****

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 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