J.H.STARBUCK(BAKER AND CATERER)LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Notice of extension of period of Administration

View Document

31/12/2431 December 2024 Administrator's progress report

View Document

26/09/2426 September 2024 Statement of affairs with form AM02SOA

View Document

14/08/2414 August 2024 Notice of deemed approval of proposals

View Document

24/07/2424 July 2024 Statement of administrator's proposal

View Document

16/06/2416 June 2024 Appointment of an administrator

View Document

06/06/246 June 2024 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Kre Corporate Recovery Ltd, Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 2024-06-06

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2114 October 2021 Registration of charge 004991740003, created on 2021-10-13

View Document

12/10/2112 October 2021 Cessation of Richard John Starbuck as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB to Tower House Lucy Tower Street Lincoln LN1 1XW on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Maxine Verona Gale as a secretary on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Stuart Hancock as a director on 2021-10-11

View Document

12/10/2112 October 2021 Notification of Welbournes Bakery Limited as a person with significant control on 2021-10-11

View Document

08/10/218 October 2021 Satisfaction of charge 2 in full

View Document

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

View Accounts

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STARBUCK / 29/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MAXINE VERONA GALE / 29/06/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/161 February 2016 30/11/15 STATEMENT OF CAPITAL GBP 4500

View Document

12/01/1612 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STARBUCK / 05/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 SECRETARY APPOINTED MAXINE VERONA GALE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA STARBUCK

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STARBUCK

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STARBUCK / 14/06/2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY STARBUCK / 14/06/2012

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM CHECKPOINT HOUSE UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STARBUCK / 14/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STARBUCK / 14/06/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 9 UNION STREET MARKET RASEN LINCS LN8 3AA

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 14/06/03; CHANGE OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/09/9719 September 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/08/94

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

01/07/941 July 1994 Full accounts made up to 1993-08-31

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/04/9313 April 1993 Full accounts made up to 1992-08-31

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 RETURN MADE UP TO 14/06/92; CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 Full accounts made up to 1991-08-31

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/06/9120 June 1991 Full accounts made up to 1990-08-31

View Document

03/08/903 August 1990

View Document

03/08/903 August 1990 Full accounts made up to 1989-08-31

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989

View Document

30/01/8930 January 1989 Full accounts made up to 1988-09-30

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/01/8924 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

24/01/8924 January 1989

View Document

21/03/8821 March 1988 Full accounts made up to 1987-09-30

View Document

21/03/8821 March 1988

View Document

21/03/8821 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987

View Document

18/03/8718 March 1987 Full accounts made up to 1986-09-30

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/01/871 January 1987

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 Full accounts made up to 1985-09-30

View Document

12/06/8612 June 1986

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