- Company Overview for TEASDALES BAKERS LTD (00335406)
- Filing history for TEASDALES BAKERS LTD (00335406)
- People for TEASDALES BAKERS LTD (00335406)
- Charges for TEASDALES BAKERS LTD (00335406)
- More for TEASDALES BAKERS LTD (00335406)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Nov 2019 | CH01 | Director's details changed for Miss Sophie Atkinson on 30 September 2016 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
29 Nov 2019 | PSC07 | Cessation of John David Atkinson as a person with significant control on 1 November 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | AP01 | Appointment of Miss Sophie Atkinson as a director on 26 September 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Unit 11 Frontier Works King Edward Road Thorne Doncaster South Yorkshire DN8 4DE to Unit 11, Frontier Works King Edward Road Thorne Doncaster South Yorkshire DN8 4HU on 4 July 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
09 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|