Advanced company searchLink opens in new window

WILL'S BAKERY LTD

Company number 10623950

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)
31 May 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
20 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
30 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 3 March 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
01 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
16 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
09 Mar 2021 PSC04 Change of details for Mr William Alexander Cameron as a person with significant control on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mr William Alexander Cameron on 9 March 2021
07 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
12 Oct 2019 AD01 Registered office address changed from 271 High Street Berkhamsted Hertfordshire HP4 1AA England to Unit 3, the Farm Shop Lower Icknield Way Wilstone Green Tring HP23 4NT on 12 October 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
20 Jun 2018 AP01 Appointment of Mr Henri Frederic Van Huis as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Henri Frederic Van Huis as a director on 20 June 2018
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 100