THE HANDMADE BAKERY (MARSDEN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Appointment of Miss Monika Pudlo as a director on 2024-06-04

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/02/2429 February 2024 Appointment of Mr William Denis Poulter as a director on 2024-02-27

View Document

09/12/239 December 2023 Appointment of Miss Jane Caroline Crookes as a director on 2023-11-27

View Document

05/12/235 December 2023 Termination of appointment of Hedy Navarro as a director on 2023-10-07

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/02/235 February 2023 Appointment of Mrs Gemma Hunt as a director on 2023-01-30

View Document

04/11/224 November 2022 Termination of appointment of Christine Avis as a director on 2022-10-30

View Document

19/10/2219 October 2022 Appointment of Miss Sara Louise Caterer as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Christopher Ruffoni as a director on 2022-10-13

View Document

03/10/223 October 2022 Termination of appointment of David Lomax as a secretary on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of David Alan Lomax as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Ms Alice Parker as a secretary on 2022-10-01

View Document

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

View Accounts

28/03/2228 March 2022 Appointment of Mr David Lomax as a secretary on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

02/01/222 January 2022 Termination of appointment of Stephen Rimmer as a director on 2022-01-02

View Document

17/12/2117 December 2021 Termination of appointment of Stephen Rimmer as a secretary on 2021-12-17

View Document

10/12/2110 December 2021 Appointment of Miss Hedy Navarro as a secretary on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr Giovanni Abrami as a director on 2021-12-01

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Termination of appointment of Victoria Kenworthy as a director on 2021-10-01

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 DIRECTOR APPOINTED MR OLIVER LLEWELLYN CRAIG

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR AARON ROBERTS

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER CRAIG

View Document

07/12/177 December 2017 DIRECTOR APPOINTED VICTORIA KENWORTHY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR HOLLY OGORZALEK

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIGGIN-BOTHAM

View Document

23/07/1723 July 2017 DIRECTOR APPOINTED MS SARAH MARGARET PENDLE

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WEIDMANN

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR STEPHEN RIMMER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW BETTS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 DIRECTOR APPOINTED MR OLIVER LLEWELLYN CRAIG

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 SECRETARY APPOINTED MR MATTHEW GEOFFREY BETTS

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY SARAH WALKER

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA ATKINSON

View Document

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

View Accounts

21/03/1621 March 2016 18/03/16 NO MEMBER LIST

View Document

02/02/162 February 2016 ALTER ARTICLES 17/11/2015

View Document

02/02/162 February 2016 ARTICLES OF ASSOCIATION

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR AARON DALE ROBERTS

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS HOLLY SUSANNAH OGORZALEK

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIA MACK

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARIE WEIDMANN / 08/05/2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS GEORGIA MACK

View Document

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

View Accounts

19/03/1519 March 2015 18/03/15 NO MEMBER LIST

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS KATHLEEN MARIE WEIDMANN

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR RICHARD LESLIE HIGGIN-BOTHAM

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOODWIN

View Document

01/05/141 May 2014 18/03/14 NO MEMBER LIST

View Document

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

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR STEPHEN RIMMER

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA-LISA DEXTER

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEECE

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MRS JESSICA FAY- DEBORAH ATKINSON

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCTIERNAN

View Document

02/04/132 April 2013 SECRETARY APPOINTED MRS SARAH JANE WALKER

View Document

02/04/132 April 2013 18/03/13 NO MEMBER LIST

View Document

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

View Accounts

29/03/1329 March 2013 DIRECTOR APPOINTED MR DAVID ALAN LOMAX

View Document

22/02/1322 February 2013 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MORGAN

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY HELI MCTIERNAN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELI MCTIERNAN

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR MATTHEW GEOFFREY BETTS

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MRS ANNA-LISA DEXTER

View Document

07/05/127 May 2012 18/03/12 NO MEMBER LIST

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR RUSSELL CHRISTIAN GOODWIN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR SIMON EDMUND TURNER

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MRS MIRIAM RUTH LEECE

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 14 CARR LANE SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5AN UNITED KINGDOM

View Document

22/03/1122 March 2011 18/03/11 NO MEMBER LIST

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MS ALISON MEDA MORGAN

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORGAN

View Document

19/04/1019 April 2010 18/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART MCTIERNAN / 12/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HELI JOHANNA MCTIERNAN / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELI JOHANNA MCTIERNAN / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY BETTS / 18/03/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 35 GRANGE COTTAGES MARSDEN WEST YORKSHIRE HD7 6AJ UNITED KINGDOM

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR MATTHEW GEOFFREY BETTS

View Document

18/03/0918 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