GRAHAMS BAKED POTATOES LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-01 with updates |
| 28/01/2528 January 2025 | Termination of appointment of Michael James Graham as a director on 2024-05-01 |
| 28/01/2528 January 2025 | Appointment of Miss Danielle, Louise Graham as a director on 2024-05-01 |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 28/02/2428 February 2024 | Notification of Michael James Graham as a person with significant control on 2020-03-31 |
| 28/02/2428 February 2024 | Change of details for Mrs Louise Graham as a person with significant control on 2019-03-31 |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 12/12/1912 December 2019 | CESSATION OF MICHAEL JAMES GRAHAM AS A PSC |
| 26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | SAIL ADDRESS CHANGED FROM: C/O SPENCER GARDNER DICKINS 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL |
| 03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/03/1322 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/03/1220 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/03/114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GRAHAM / 01/03/2010 |
| 12/03/1012 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAHAM / 01/03/2010 |
| 12/03/1012 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 12/03/1012 March 2010 | SAIL ADDRESS CREATED |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/04/0917 April 2009 | LOCATION OF REGISTER OF MEMBERS |
| 17/04/0917 April 2009 | LOCATION OF DEBENTURE REGISTER |
| 17/04/0917 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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