Advanced company searchLink opens in new window

WHOLEBAKE (TOPCO) LIMITED

Company number 07554538

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)
04 Sep 2014 SH08 Change of share class name or designation
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 9,352
04 Sep 2014 TM01 Termination of appointment of Andrew Michael Lord as a director on 24 July 2014
04 Sep 2014 AP01 Appointment of Jaclyn Kelly as a director on 24 July 2014
23 Aug 2014 MR04 Satisfaction of charge 2 in full
30 Jul 2014 MR01 Registration of charge 075545380004, created on 24 July 2014
01 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 9,200
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
21 Jun 2013 MR04 Satisfaction of charge 1 in full
09 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
15 Mar 2013 SH03 Purchase of own shares.
04 Mar 2013 SH06 Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 9,200
04 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Feb 2013 SH19 Statement of capital on 15 February 2013
  • GBP 10,000.00
15 Feb 2013 SH20 Statement by directors
15 Feb 2013 CAP-SS Solvency statement dated 13/02/13
15 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 13/02/2013
21 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
07 Feb 2012 AP01 Appointment of Mr Andrew Michael Lord as a director
07 Feb 2012 MEM/ARTS Memorandum and Articles of Association
07 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 May 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 10,000