FRIARY MILL BAKERY LIMITED

04618171
8 OAKFIELD PLACE CATTEDOWN PLYMOUTH DEVON PL4 0QA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Appointment of director (Mr Jamie Christopher Parr) 2 Buy now
16 May 2024 accounts Annual Accounts 10 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2023 officers Appointment of director (Mr Stephen Philip Goswell) 2 Buy now
23 Oct 2023 accounts Annual Accounts 10 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2022 accounts Annual Accounts 12 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2021 accounts Annual Accounts 11 Buy now
18 Dec 2020 officers Change of particulars for director (Mr Philip Jeffery Gardner) 2 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2020 accounts Annual Accounts 12 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 13 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jul 2018 accounts Annual Accounts 12 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2017 officers Change of particulars for director (Philip Jeffrey Gardner) 2 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 5 Buy now
26 Sep 2017 mortgage Registration of a charge 23 Buy now
15 Sep 2017 accounts Annual Accounts 13 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Oct 2016 accounts Annual Accounts 7 Buy now
02 Mar 2016 officers Change of particulars for director (Karen Jane Milner) 2 Buy now
02 Mar 2016 officers Change of particulars for secretary (Karen Jane Milner) 1 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 8 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
09 Aug 2013 accounts Annual Accounts 7 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
19 Dec 2012 address Move Registers To Sail Company 1 Buy now
18 Dec 2012 address Change Sail Address Company 1 Buy now
27 Jul 2012 accounts Annual Accounts 7 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
23 Dec 2011 officers Change of particulars for director (Philip Jeffrey Gardner) 2 Buy now
22 Jul 2011 accounts Annual Accounts 7 Buy now
28 Dec 2010 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Karen Jane Milner) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Philip Jeffrey Gardner) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
10 Jan 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
20 Dec 2007 annual-return Return made up to 16/12/07; full list of members 3 Buy now
19 Jul 2007 accounts Annual Accounts 12 Buy now
05 Jan 2007 annual-return Return made up to 16/12/06; full list of members 7 Buy now
25 Oct 2006 accounts Annual Accounts 12 Buy now
16 Jan 2006 annual-return Return made up to 16/12/05; full list of members 7 Buy now
08 Dec 2005 accounts Annual Accounts 7 Buy now
14 Feb 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
18 Nov 2004 accounts Annual Accounts 12 Buy now
20 Feb 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now
15 Oct 2003 accounts Accounting reference date extended from 31/12/03 to 31/01/04 1 Buy now
05 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2003 capital Ad 16/12/02--------- £ si 101@1=101 £ ic 1/102 2 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 address Registered office changed on 21/01/03 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
21 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
16 Dec 2002 incorporation Incorporation Company 14 Buy now