Advanced company searchLink opens in new window

THE JACOB'S BAKERY LIMITED

Company number 02322741

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)
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
04 Jun 2024 PSC05 Change of details for United Biscuits (Uk) Limited as a person with significant control on 13 November 2023
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 02322741 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 02322741 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 AD01 Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021
09 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
04 Jun 2018 TM01 Termination of appointment of Simon Alan Rose as a director on 25 May 2018
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 2 January 2016
21 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,442,002
02 Oct 2015 AA Accounts for a dormant company made up to 3 January 2015
17 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,442,002
06 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013