RINK 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
11/04/2511 April 2025 Change of details for Rink Bakery Holdings Limited as a person with significant control on 2025-04-11

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Christine Cheadle as a director on 2024-09-28

View Document

11/10/2411 October 2024 Termination of appointment of Michael John Cheadle as a director on 2024-09-28

View Document

11/10/2411 October 2024 Appointment of Mr Robert Dean Parkinson as a director on 2024-09-28

View Document

11/10/2411 October 2024 Termination of appointment of Barbara Helen Cheadle as a director on 2024-09-28

View Document

28/09/2428 September 2024 Cessation of Barbara Helen Cheadle as a person with significant control on 2024-09-20

View Document

28/09/2428 September 2024 Cessation of Michael John Cheadle as a person with significant control on 2024-09-20

View Document

28/09/2428 September 2024 Cessation of Christine Cheadle as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Notification of Rink Bakery Holdings Limited as a person with significant control on 2024-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-22 with updates

View Document

15/06/2115 June 2021 Change of details for Mrs Christine Cheadle as a person with significant control on 2021-03-22

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CHEADLE / 01/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CHEADLE / 01/09/2020

View Document

16/09/2016 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEORGE CHEADLE / 01/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE CHEADLE / 01/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

01/01/201 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHEADLE / 22/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CHEADLE / 22/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1016 September 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED BARBARA HELEN CHEADLE

View Document

16/09/1016 September 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED CHRISTINE CHEADLE

View Document

16/09/1016 September 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 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