THE AUTHENTIC BREAD COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-28 with updates

View Document

03/09/243 September 2024 Director's details changed for Mrs Jane Davis on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mrs Sophie Mills on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Alexander Davis on 2024-09-03

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

08/08/238 August 2023 Change of details for Mr Alan Keith Davis as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to Unit 3 Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mrs Emily Crewe on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Alexander Davis on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mrs Jane Davis on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Alan Keith Davis on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mrs Sophie Mills on 2023-08-08

View Document

08/08/238 August 2023 Secretary's details changed for Jane Taylor Davis on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mrs Jane Davis as a person with significant control on 2023-08-08

View Document

14/07/2314 July 2023 Director's details changed for Mr Alexander Davis on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mrs Emily Crewe on 2023-07-14

View Document

14/07/2314 July 2023 Secretary's details changed for Jane Taylor Davis on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Alan Keith Davis as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mrs Jane Davis as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Alan Keith Davis on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mrs Jane Davis on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mrs Sophie Mills on 2023-07-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

18/01/2318 January 2023 Sub-division of shares on 2023-01-10

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058896980001

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS JANE DAVIS

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/09/1112 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM UNIT 2, STRAWBERRY HIIL NEWENT GLOUCESTERSHIRE GL18 1LH

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH DAVIS / 28/07/2010

View Document

01/09/101 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/10/0927 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 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