REX BAKERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

20/01/2220 January 2022 Change of details for Mr Glenn Roger Stephens as a person with significant control on 2022-01-18

View Document

20/01/2220 January 2022 Secretary's details changed for Mrs Caroline Stephens on 2022-01-18

View Document

20/01/2220 January 2022 Director's details changed for Mr Glenn Roger Stephens on 2022-01-18

View Document

20/01/2220 January 2022 Director's details changed for Mrs Caroline Jane Stephens on 2022-01-18

View Document

20/01/2220 January 2022 Registered office address changed from 4 Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Mrs Caroline Jane Stephens as a person with significant control on 2022-01-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

22/11/2122 November 2021 Appointment of Mrs Caroline Jane Stephens as a director on 2021-01-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 4 CHENIES PARADE CHALFONT STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9PH ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM GLENDEVON HOUSE PARK GROVE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4BG ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/01/1424 January 2014 COMPANY NAME CHANGED REX B LIMITED CERTIFICATE ISSUED ON 24/01/14

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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