- Company Overview for WENZELS THE BAKERS LIMITED (06080714)
- Filing history for WENZELS THE BAKERS LIMITED (06080714)
- People for WENZELS THE BAKERS LIMITED (06080714)
- Charges for WENZELS THE BAKERS LIMITED (06080714)
- More for WENZELS THE BAKERS LIMITED (06080714)
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) |
---|---|---|---|
29 Apr 2025 | AA | Full accounts made up to 7 April 2024 | |
17 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with updates | |
10 Feb 2025 | TM01 | Termination of appointment of Emma Louise Roback as a director on 31 January 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of Attila Juhasz as a director on 31 January 2025 | |
10 Feb 2025 | AP01 | Appointment of Mr Dean Russell as a director on 1 January 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of Neeraj Narendra Chotai as a director on 30 November 2024 | |
28 Nov 2024 | PSC02 | Notification of Wenzels Holdings Ltd as a person with significant control on 29 October 2024 | |
28 Nov 2024 | PSC07 | Cessation of Peter Wenzel as a person with significant control on 29 October 2024 | |
01 Nov 2024 | SH08 | Change of share class name or designation | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
21 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Terry Smith as a director on 3 November 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
10 Feb 2023 | ANNOTATION |
Rectified The TM01 was removed from the public register on 16/06/2023 as it was invalid or ineffective
|
|
16 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr Neeraj Narendra Chotai as a director on 23 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
15 Mar 2022 | CH01 | Director's details changed for Mrs Lisa Gynell Hutcheson on 1 February 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Sunley House Old's Approach Northwood Watford WD18 9TB on 14 March 2022 | |
07 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Curtis Richard Williams as a director on 7 September 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Curtis Richard Williams on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Karl Barry Spinks on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Terry Smith on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Ross Robins on 22 June 2021 |