Advanced company searchLink opens in new window

THE JACOB'S BAKERY PENSION TRUSTEE LIMITED

Company number 02467253

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)
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 02467253 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024
15 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 02467253 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 AD01 Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021
24 Jun 2021 AP01 Appointment of Mr Steve Howarth as a director on 16 June 2021
24 Jun 2021 TM01 Termination of appointment of Thomas Allan Hutton as a director on 9 December 2020
04 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with updates
07 Mar 2019 TM02 Termination of appointment of James Henry Arnold as a secretary on 31 January 2019
04 Jan 2019 AP01 Appointment of Mrs Rachel Brookes as a director on 2 January 2019
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 TM01 Termination of appointment of Amanda Major as a director on 3 July 2018
27 Apr 2018 CH01 Director's details changed for David Ronald Eyre on 27 April 2018
29 Mar 2018 AP01 Appointment of Mr Steve Agg as a director on 22 March 2018
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
20 Feb 2018 TM01 Termination of appointment of Keith Mcloughlin as a director on 31 January 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016