Advanced company searchLink opens in new window

NATURES BAKEHOUSE LIMITED

Company number 06967728

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)
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
26 Jan 2024 AA Unaudited abridged accounts made up to 31 July 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
26 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
04 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Jul 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from C/O Lloyd Evans Llp the Chambers 13 Bridge Street Hungerford RG17 0EH England to Unit 7 New Mills Industrial Estate Post Office Road Inkpen Hungerford RG17 9PU on 18 November 2019
10 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
28 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Apr 2019 AD01 Registered office address changed from Aston's Bakery Sheepdrove Organic Farm Lambourn Berkshire RG17 7UU to C/O Lloyd Evans Llp the Chambers 13 Bridge Street Hungerford RG17 0EH on 10 April 2019
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
28 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
23 Mar 2017 MR01 Registration of charge 069677280001, created on 21 March 2017
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
08 Jun 2016 TM01 Termination of appointment of Olga Aston as a director on 31 May 2016
08 Jun 2016 AP03 Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary on 31 May 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014