- Company Overview for HR BAKERY LTD (09411353)
- Filing history for HR BAKERY LTD (09411353)
- People for HR BAKERY LTD (09411353)
- Registers for HR BAKERY LTD (09411353)
- More for HR BAKERY LTD (09411353)
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) |
---|---|---|---|
22 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
12 Apr 2022 | TM01 | Termination of appointment of Kaspars Upmanis as a director on 8 April 2022 | |
08 Mar 2022 | AAMD | Amended full accounts made up to 31 December 2019 | |
25 Feb 2022 | AA | Full accounts made up to 30 September 2020 | |
06 Dec 2021 | TM01 | Termination of appointment of Jane Dillon as a director on 19 November 2021 | |
20 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Kaspars Upmanis on 2 February 2021 | |
28 Jul 2021 | AD03 | Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG | |
28 Jul 2021 | CH01 | Director's details changed for Ms Jane Dillon on 26 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 27 July 2021 | |
27 Jul 2021 | AD02 | Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG | |
26 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | AD01 | Registered office address changed from 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT England to North Park Newcastle upon Tyne NE13 9AA on 9 December 2020 | |
29 Oct 2020 | AP01 | Appointment of Ms Jane Dillon as a director on 27 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
27 Jul 2020 | CH01 | Director's details changed for Mr Norberts Erts on 1 July 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr Kaspars Upmanis on 1 March 2019 | |
22 May 2020 | AP01 | Appointment of Mrs Sarah Jane Rolls as a director on 20 May 2020 | |
21 May 2020 | AP01 | Appointment of Victoria Louise Bradin as a director on 20 May 2020 | |
21 May 2020 | AP03 | Appointment of Mrs Mohor Roy as a secretary on 20 May 2020 | |
18 Dec 2019 | SH02 | Sub-division of shares on 13 July 2016 | |
15 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 July 2016
|