MANNA BAKERY LIMITED
Company Documents
Date | Description |
---|---|
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/02/1425 February 2014 | PREVSHO FROM 31/10/2013 TO 31/08/2013 |
08/10/138 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 05/10/2011 |
05/10/115 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
05/10/115 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 05/10/2011 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TAYLOR / 30/09/2010 |
04/10/104 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
02/10/102 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE TAYLOR / 30/09/2010 |
01/10/101 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 30/09/2010 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | PREVEXT FROM 30/09/2009 TO 31/10/2009 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 15A HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3NA ENGLAND |
15/10/0915 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 15A HALLGATE, DONCASTER SOUTH YORKSHIRE DN1 3NA |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE TAYLOR / 30/09/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TAYLOR / 30/09/2009 |
03/10/083 October 2008 | DIRECTOR APPOINTED JAMIE TAYLOR |
03/10/083 October 2008 | DIRECTOR APPOINTED DONNA MARIE TAYLOR |
03/10/083 October 2008 | SECRETARY APPOINTED COMPANY CREATIONS AND CONTROL LTD |
30/09/0830 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/09/0830 September 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
30/09/0830 September 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
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