FRIARY MILL BAKERY LIMITED

04618171
8 OAKFIELD PLACE CATTEDOWN PLYMOUTH DEVON PL4 0QA

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