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)
|
|
28 Jan 2026 |
CS01 |
Confirmation statement made on 28 January 2026 with no updates
|
|
|
22 Jan 2026 |
TM01 |
Termination of appointment of Barry Michael Mcdonald as a director on 21 January 2026
|
|
|
21 Jan 2026 |
AP01 |
Appointment of Mrs Karen Jenny Lewis as a director on 21 January 2026
|
|
|
17 Oct 2025 |
PSC07 |
Cessation of Gtguk Services as a person with significant control on 1 June 2025
|
|
|
17 Oct 2025 |
TM01 |
Termination of appointment of Karen Jenny Lewis as a director on 5 October 2025
|
|
|
09 Apr 2025 |
PSC05 |
Change of details for Gtguk Services as a person with significant control on 8 April 2025
|
|
|
08 Apr 2025 |
AD01 |
Registered office address changed from , 16 High Street, Histon, Cambridge, CB24 9JD, England to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 8 April 2025
|
|
|
04 Apr 2025 |
MR01 |
Registration of charge 041823730003, created on 17 March 2025
|
|
|
03 Apr 2025 |
AP01 |
Appointment of Mr Barry Michael Mcdonald as a director on 21 March 2025
|
|
|
27 Feb 2025 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
12 Feb 2025 |
TM01 |
Termination of appointment of Phillip Stanley Hoy as a director on 30 January 2025
|
|
|
06 Feb 2025 |
CS01 |
Confirmation statement made on 6 February 2025 with no updates
|
|
|
06 Feb 2025 |
PSC02 |
Notification of Gtguk Services as a person with significant control on 6 January 2025
|
|
|
06 Jan 2025 |
PSC07 |
Cessation of Gtguk Services Limited as a person with significant control on 24 December 2024
|
|
|
06 Jan 2025 |
AP01 |
Appointment of Mr Phillip Stanley Hoy as a director on 14 December 2024
|
|
|
09 Oct 2024 |
CS01 |
Confirmation statement made on 20 September 2024 with no updates
|
|
|
10 May 2024 |
AD01 |
Registered office address changed from , Units D & E, Broad Lane Industrial Estate, Broad Lane Cottenham, Cambridge, Cambridgeshire, CB24 8SW to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 10 May 2024
|
|
|
03 Jan 2024 |
MR05 |
All of the property or undertaking has been released from charge 1
|
|
|
03 Jan 2024 |
MR05 |
All of the property or undertaking has been released from charge 2
|
|
|
03 Jan 2024 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
03 Jan 2024 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
20 Sep 2023 |
CS01 |
Confirmation statement made on 20 September 2023 with updates
|
|
|
16 Aug 2023 |
CERTNM |
Company name changed barker's bakery LIMITED\certificate issued on 16/08/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-08-16
|
|
|
13 Aug 2023 |
TM01 |
Termination of appointment of Michael John Todd as a director on 1 August 2023
|
|
|
14 Jun 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|