Advanced company searchLink opens in new window

CORNISH BAKEHOUSE UK LIMITED

Company number 06169499

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)
11 Mar 2015 AA Full accounts made up to 31 May 2014
16 Jun 2014 AUD Auditor's resignation
04 Jun 2014 AUD Auditor's resignation
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000,000
14 Jan 2014 AA Group of companies' accounts made up to 1 June 2013
19 Dec 2013 SH19 Statement of capital on 19 December 2013
  • GBP 1,000,000
19 Dec 2013 CAP-SS Solvency statement dated 10/12/13
19 Dec 2013 SH20 Statement by directors
19 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
30 Jan 2013 AA Group of companies' accounts made up to 2 June 2012
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
01 Mar 2012 AA Group of companies' accounts made up to 28 May 2011
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Jul 2011 AP01 Appointment of Mr Timothy John Symons as a director
20 Jul 2011 AP01 Appointment of Mr Frank Bradshaw as a director
20 Jul 2011 AP01 Appointment of Mr Philip Samuels as a director
20 Jul 2011 TM01 Termination of appointment of Christopher Lamont as a director
20 Jul 2011 TM01 Termination of appointment of Linda Wilding as a director
20 Jul 2011 TM01 Termination of appointment of Philip Newton as a director
20 Jul 2011 TM01 Termination of appointment of Alexander Bezer as a director
20 Jul 2011 TM02 Termination of appointment of Christopher Lamont as a secretary
20 Jul 2011 AP01 Appointment of Mr David Andrew Christophers as a director
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4