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)
03 Feb 2012 AP01 Appointment of Mr Andrew Michael Lord as a director
22 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Mark Linden Gould on 30 November 2011
22 Dec 2011 CH01 Director's details changed for Richard Price Shaw on 30 November 2011
13 Oct 2011 AA Accounts for a small company made up to 31 March 2011
24 May 2011 SH02 Sub-division of shares on 11 May 2011
23 May 2011 TM01 Termination of appointment of Stephen Jones as a director
23 May 2011 TM01 Termination of appointment of Jennifer Gibson as a director
23 May 2011 TM01 Termination of appointment of Colin Fairhurst as a director
23 May 2011 TM01 Termination of appointment of David Campion as a director
23 May 2011 TM02 Termination of appointment of Jennifer Gibson as a secretary
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 7
19 May 2011 SH10 Particulars of variation of rights attached to shares
19 May 2011 SH08 Change of share class name or designation
19 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
03 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mr Colin Peter Fairhurst on 1 November 2010
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 275,180.93