Advanced company searchLink opens in new window

CRAFTY LITTLE BAKERS LTD

Company number 09171687

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
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