- Company Overview for THE COTSWOLD BAKEHOUSE LIMITED (06835366)
- Filing history for THE COTSWOLD BAKEHOUSE LIMITED (06835366)
- People for THE COTSWOLD BAKEHOUSE LIMITED (06835366)
- More for THE COTSWOLD BAKEHOUSE LIMITED (06835366)
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) |
---|---|---|---|
05 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from the Chapel Chapel Lane Newbold on Stour Warwickshire CV37 8TY on 13 June 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
15 Mar 2010 | CH03 | Secretary's details changed for James Aubrey Kitchen on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Shoshana Jane Kitchen on 15 March 2010 | |
21 Mar 2009 | 288b | Appointment terminated director barry warmisham | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from 20 station road radyr cardiff CF15 8AA | |
21 Mar 2009 | 288a | Secretary appointed james aubrey kitchen | |
21 Mar 2009 | 288a | Director appointed shoshana jane kitchen | |
03 Mar 2009 | NEWINC | Incorporation |