MARTINS CRAFT BAKERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/01/2520 January 2025 Registration of charge 005058260026, created on 2025-01-03

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Amended full accounts made up to 2021-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005058260025

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CHARLES GRAEMER / 20/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SARAH MARTIN / 20/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR HELEINA MCKAY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 30 HOLYOAK STREET NEWTON HEATH MANCHESTER M10 6HB

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS HELEINA MCKAY

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

07/09/167 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SARAH MARTIN / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ANDREW BOOTH / 11/02/2016

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR TOBY CHARLES GRAEMER

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD MARTIN / 11/02/2016

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 915

View Document

15/01/1515 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/159 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/159 January 2015 COMPANY NAME CHANGED MARTIN'S (MOSTON) LIMITED CERTIFICATE ISSUED ON 09/01/15

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY LEE FAIRBROTHER

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MISS JENNIFER SARAH MARTIN

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE BORG

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR LEE FAIRBROTHER

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HARVEY

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED FRANK ANDREW BOOTH

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL MARTIN / 22/07/2010

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HANNON / 23/03/2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED KIRSTY CAMPBELL HARVEY LOGGED FORM

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED KIRSTY CAMPBELL HARVEY LOGGED FORM

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED KIRSTY CAMPBELL HARVEY

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/01/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/0126 April 2001 £ IC 680/610 12/04/01 £ SR 70@1=70

View Document

17/04/0117 April 2001 £ IC 755/680 30/03/01 £ SR 75@1=75

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/014 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS; AMEND

View Document

21/10/9821 October 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/96

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/93

View Document

09/12/929 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 32 IVY STREET MOSTON MANCHESTER 10 LANCASHIRE M10 9LN

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 £ IC 1000/755 23/09/91 £ SR 245@1=245

View Document

29/10/9129 October 1991 245 £1 23/09/91

View Document

28/10/9128 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9128 October 1991 ADOPT MEM AND ARTS 11/10/91

View Document

11/09/9111 September 1991 ADOPT MEM AND ARTS 13/08/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 22/07/90; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 22/07/89; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/88

View Document

20/04/8820 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 MEMORANDUM OF ASSOCIATION

View Document

15/12/8615 December 1986 ALT MEM AND ARTS

View Document

15/12/8615 December 1986 ALT MEM AND ARTS

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