Advanced company searchLink opens in new window

WHOLEBAKE LIMITED

Company number 03292581

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)
17 Dec 2016 AA Full accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
29 Nov 2016 MR01 Registration of charge 032925810011, created on 25 November 2016
07 Nov 2016 AD01 Registered office address changed from Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ to Tyn-Y-Llidiart Corwen Debighshire LL21 9RR on 7 November 2016
19 Apr 2016 CH01 Director's details changed for Jaclyn Kelly on 15 April 2016
31 Dec 2015 AA Full accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 275,180.93
13 May 2015 AD01 Registered office address changed from Tyn Y Llidiart Ind Estate Corwen Denbighshire LL21 9RR to Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ on 13 May 2015
14 Apr 2015 AUD Auditor's resignation
13 Mar 2015 AA03 Resignation of an auditor
28 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
24 Dec 2014 TM01 Termination of appointment of Andrew Michael Lord as a director on 24 July 2014
24 Dec 2014 AP01 Appointment of Jaclyn Kelly as a director on 24 July 2014
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 275,180.93
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2014 MR04 Satisfaction of charge 7 in full
30 Jul 2014 MR01 Registration of charge 032925810010, created on 24 July 2014
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 275,180.93
10 Dec 2013 CH01 Director's details changed for Richard Price Shaw on 30 November 2013
21 Jun 2013 MR04 Satisfaction of charge 6 in full
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Oct 2012 AA Accounts for a small company made up to 31 March 2012
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 9
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8