MERCHANT WAY BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-29 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-30 |
21/03/2321 March 2023 | Registered office address changed from Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Unit 10 Clay Lane West Doncaster DN2 4QR on 2023-03-21 |
21/03/2321 March 2023 | Registered office address changed from Unit 10 Clay Lane West Doncaster DN2 4QR England to Unit 1 Merchant Way Clay Lane West Doncaster DN2 4QR on 2023-03-21 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
22/02/2122 February 2021 | 30/03/20 UNAUDITED ABRIDGED |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
04/02/204 February 2020 | 30/03/19 UNAUDITED ABRIDGED |
19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/05/1818 May 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
26/01/1726 January 2017 | 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 |
24/02/1624 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC MELLOR / 01/11/2014 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ELIZABETH MELLOR / 01/11/2014 |
05/05/155 May 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM SPRINGFIELD HOUSE 1 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM |
06/03/146 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
19/02/1419 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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