WEST VIEW BAKERY LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
08/02/238 February 2023 | Application to strike the company off the register |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/09/176 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 79 HIGH STREET, GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4AA |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/04/158 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/04/147 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/04/136 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/04/1211 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/03/1131 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/04/1012 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK REYNOLDS FORSTER BROWN / 08/03/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM BROWN / 08/03/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/04/075 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
06/04/046 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | S366A DISP HOLDING AGM 10/03/03 |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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