Advanced company searchLink opens in new window

GEARY'S BAKERIES HOLDINGS LIMITED

Company number 12133203

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)
10 May 2024 TM02 Termination of appointment of Robert Edward Burrell as a secretary on 30 April 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
26 Sep 2023 AA Group of companies' accounts made up to 30 December 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
30 Jan 2023 AP01 Appointment of Mr Tom Ashley Unsworth as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Jodie Unsworth as a director on 17 January 2023
14 Oct 2022 CH01 Director's details changed for Mr Jason Hillikere Geary on 13 October 2022
23 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
19 Jan 2022 AP03 Appointment of Mr Robert Edward Burrell as a secretary on 6 January 2022
19 Jan 2022 TM02 Termination of appointment of Anne Williams as a secretary on 6 January 2022
31 Jul 2021 CS01 Confirmation statement made on 31 July 2021 with updates
31 Jul 2021 CH01 Director's details changed for Mr Jason Hillikere Geary on 31 July 2021
31 Jul 2021 PSC01 Notification of Robert Nicholls Unsworth as a person with significant control on 8 March 2021
31 Jul 2021 PSC07 Cessation of Anne Williams as a person with significant control on 8 March 2021
11 May 2021 AA Group of companies' accounts made up to 1 January 2021
07 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
07 Sep 2020 PSC04 Change of details for Anne Williams as a person with significant control on 22 October 2019
28 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
03 Jul 2020 MA Memorandum and Articles of Association
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 100,000
11 Nov 2019 SH08 Change of share class name or designation
10 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Terms and the proposed execution, delivery and performance by the company of various documents and transactions 22/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 AP01 Appointment of Mr Gary Nicholls Unsworth as a director on 22 October 2019