MARSHFIELD BAKERY LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Declaration of solvency

View Document

25/11/2425 November 2024 Termination of appointment of James Matthew Beale as a director on 2024-11-22

View Document

20/11/2420 November 2024 Appointment of Pamela Dickson as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mrs Amanda Louise King as a director on 2024-11-20

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Pamela Mary Schmid as a director on 2023-02-03

View Document

01/12/221 December 2022 Termination of appointment of Richard Hazell as a secretary on 2022-11-28

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Registered office address changed from Tolldown Barn Dyrham Wiltshire SN14 8HZ United Kingdom to 3 st James's Road Kingston upon Thames England KT1 2BA on 2021-12-20

View Document

18/11/2118 November 2021 Full accounts made up to 2020-12-31

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 26/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 SUB-DIVISION
05/07/16

View Document

08/09/168 September 2016 ADOPT ARTICLES 05/07/2016

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
COLKIN HOUSE 16 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2AP

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 01/12/2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
WESTEND FARM
MARSHFIELD
SN14 8JH

View Document

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 10/01/2014

View Document

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 13/01/2013

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1129 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 11/03/11 STATEMENT OF CAPITAL GBP 75

View Document

01/04/111 April 2011 DIRECTOR APPOINTED CHRISTOPHER WILLIAM KERRY SMITH

View Document

15/02/1115 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LYNNETTE WHITE / 13/01/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN SPENCER WHITE / 13/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 13/01/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 31/03/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 01/01/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 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