- Company Overview for CRAFTY LITTLE BAKERS LTD (09171687)
- Filing history for CRAFTY LITTLE BAKERS LTD (09171687)
- People for CRAFTY LITTLE BAKERS LTD (09171687)
- More for CRAFTY LITTLE BAKERS LTD (09171687)
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) |
---|---|---|---|
21 Apr 2024 | AD01 | Registered office address changed from 45 Oak Tree Drive Hassocks BN6 8YA England to 29 Priory Road Hassocks BN6 8PS on 21 April 2024 | |
29 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
20 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
07 Aug 2022 | AD01 | Registered office address changed from 1 1 Waterworks Cottages Hill Barn Lane Worthing BN14 9QQ United Kingdom to 45 Oak Tree Drive Hassocks BN6 8YA on 7 August 2022 | |
09 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from 21 Ashurst Drive Goring-by-Sea Worthing BN12 4SN England to 1 1 Waterworks Cottages Hill Barn Lane Worthing BN14 9QQ on 10 January 2022 | |
23 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | PSC04 | Change of details for Mr Alexander Leighton Griffiths as a person with significant control on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 77 Fieldway Lindfield Haywards Heath RH16 2DE England to 21 Ashurst Drive Goring-by-Sea Worthing BN12 4SN on 28 May 2020 | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Apr 2020 | CH01 | Director's details changed for Mrs Jennifer Frances Griffiths on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mrs Jennifer Frances Griffiths as a person with significant control on 1 August 2019 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Alexander Leighton Griffiths on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Alexander Leighton Griffiths as a person with significant control on 1 August 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from Flat 1 Styles House 9 Cairns Avenue London SW16 5ER to 77 Fieldway Lindfield Haywards Heath RH16 2DE on 2 April 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
07 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
29 May 2017 | AA | Micro company accounts made up to 31 August 2016 |