Advanced company searchLink opens in new window

BAKERS YARD LIMITED(THE)

Company number 01462287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2017 AP01 Appointment of Mr Timothy James Acton as a director on 14 March 2017
16 Mar 2017 AP01 Appointment of Mr Benjamin John Acton as a director on 14 March 2017
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Sep 2016 MR01 Registration of charge 014622870017, created on 16 September 2016
06 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
14 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
12 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
06 Sep 2013 AA Total exemption full accounts made up to 28 February 2013
13 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012
15 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
02 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
14 Jul 2011 AA Total exemption full accounts made up to 28 February 2011
06 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
21 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
30 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mary Lynne Acton on 24 April 2010
15 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
07 May 2009 363a Return made up to 24/04/09; full list of members
21 Oct 2008 AA Total exemption full accounts made up to 29 February 2008
28 Apr 2008 363a Return made up to 24/04/08; full list of members
18 Jan 2008 AA Total exemption full accounts made up to 28 February 2007