THE WHOLE BAGEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2022-12-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-07-31

View Document

27/09/2227 September 2022 Cessation of James Edward Hamilton as a person with significant control on 2022-08-31

View Document

27/09/2227 September 2022 Appointment of Ms Natalie South as a director on 2022-09-01

View Document

27/09/2227 September 2022 Termination of appointment of James Edward Hamilton as a director on 2022-08-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

12/02/1812 February 2018 25/09/17 STATEMENT OF CAPITAL GBP 500

View Document

15/01/1815 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JAMES EDWARD HAMILTON

View Document

01/08/171 August 2017 CESSATION OF MICHEAL HEALY AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD HAMILTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/06/164 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEALY

View Document

09/07/149 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY APPOINTED MRS NICOLA MARY PINNINGTON-ENGLAND

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/06/1323 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/01/131 January 2013 REGISTERED OFFICE CHANGED ON 01/01/2013 FROM 4 UPPER BOROUGH WALLS BATH BA1 1RG

View Document

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

View Accounts

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEPHEN HEALY / 01/01/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN HEALY / 31/05/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARKE / 31/05/2010

View Document

03/07/103 July 2010 SAIL ADDRESS CREATED

View Document

03/07/103 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARKE / 29/06/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURREXT FROM 30/06/2008 TO 31/07/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED SIMON CLARKE

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL STEPHEN HEALY

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 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