Advanced company searchLink opens in new window

MARSHFIELD BAKERY LIMITED

Company number 05331534

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)
01 Apr 2011 AP01 Appointment of Christopher William Kerry Smith as a director
15 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Mar 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
25 Mar 2010 AD03 Register(s) moved to registered inspection location
25 Mar 2010 CH01 Director's details changed for Elizabeth Lynnette White on 13 January 2010
25 Mar 2010 CH01 Director's details changed for Paul Benjamin Spencer White on 13 January 2010
25 Mar 2010 AD02 Register inspection address has been changed
25 Mar 2010 CH01 Director's details changed for Mr Benjamin James White on 13 January 2010
16 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 13/01/09; full list of members
31 Mar 2009 288c Director's change of particulars / benjamin white / 31/03/2009
27 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jun 2008 363a Return made up to 13/01/08; full list of members
18 Jun 2008 288c Director's change of particulars / benjamin white / 01/01/2008
26 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Aug 2007 403a Declaration of satisfaction of mortgage/charge
23 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Jan 2007 363a Return made up to 13/01/07; full list of members
15 Jan 2007 288c Director's particulars changed
03 Apr 2006 225 Accounting reference date extended from 31/01/06 to 31/03/06
08 Feb 2006 363s Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
19 Aug 2005 395 Particulars of mortgage/charge
14 May 2005 395 Particulars of mortgage/charge