WEST VIEW BAKERY LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/04/136 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1131 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REYNOLDS FORSTER BROWN / 08/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM BROWN / 08/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 S366A DISP HOLDING AGM 10/03/03

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document


More Company Information