THE NEWPORT BAKERY LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewCompulsory strike-off action has been suspended

View Document

12/11/2512 November 2025 NewCompulsory strike-off action has been suspended

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 Compulsory strike-off action has been discontinued

View Document

25/08/2525 August 2025 Total exemption full accounts made up to 2024-01-31

View Document

03/04/253 April 2025 Change of details for Mrs Kelly Samantha Scott as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Director's details changed for Mr Jamie Scott on 2025-04-01

View Document

03/04/253 April 2025 Director's details changed for Mrs Kelly Samantha Scott on 2025-04-01

View Document

03/04/253 April 2025 Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to 103 Tay Street Newport on Tay Fife DD6 8AR on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr Jamie Scott as a person with significant control on 2025-04-01

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 21 ST. VIGEANS ROAD ARBROATH ANGUS DD11 4DJ UNITED KINGDOM

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MRS KELLY SAMANTHA SCOTT / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SAMANTHA SCOTT / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SCOTT / 17/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMIE SCOTT / 17/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

15/08/1915 August 2019 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