BISCUITEER BAKING COMPANY LTD

06069955
UNIT 2 GREENLEA PARK PRINCE GEORGE'S ROAD, COLLIERS WOOD LONDON SW19 2JD

Documents

Documents
Date Category Description Pages
22 Aug 2024 officers Appointment of director (Mrs Joanna Terry Jensen) 2 Buy now
14 Aug 2024 resolution Resolution 5 Buy now
14 Aug 2024 incorporation Memorandum Articles 40 Buy now
20 May 2024 officers Termination of appointment of director (William James Kernan) 1 Buy now
11 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Appointment of director (Mrs Emma Pia Jackson) 2 Buy now
24 Nov 2023 accounts Annual Accounts 15 Buy now
31 Jan 2023 accounts Annual Accounts 15 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With Updates 66 Buy now
10 Jan 2022 accounts Annual Accounts 15 Buy now
26 Apr 2021 accounts Annual Accounts 14 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 67 Buy now
29 Jan 2021 officers Change of particulars for director (Mr William Robert Barlow) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Ms Susan Harriet Hastings) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Stephen Charles Congdon) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Mr William James Kernan) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Mr James Henry Kilpatrick) 2 Buy now
07 Jan 2021 capital Return of Allotment of shares 4 Buy now
15 Dec 2020 incorporation Memorandum Articles 39 Buy now
15 Dec 2020 resolution Resolution 2 Buy now
27 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2020 officers Termination of appointment of secretary (Stephen Charles Congdon) 1 Buy now
02 Jan 2020 officers Change of particulars for director (Mr William James Kernan) 2 Buy now
02 Jan 2020 accounts Annual Accounts 10 Buy now
04 Apr 2019 officers Appointment of director (Mr William Kernan) 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 66 Buy now
16 Nov 2018 accounts Annual Accounts 7 Buy now
25 Jul 2018 capital Return of Allotment of shares 3 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 66 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
27 Sep 2017 capital Return of Allotment of shares 8 Buy now
10 Aug 2017 resolution Resolution 42 Buy now
09 Apr 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 68 Buy now
10 Mar 2017 capital Return of Allotment of shares 8 Buy now
08 Mar 2017 resolution Resolution 35 Buy now
03 Mar 2017 officers Appointment of corporate director (Misland Capital Limited) 3 Buy now
09 Feb 2017 officers Appointment of director (Mr James Henry Kilpatrick) 3 Buy now
25 Jan 2017 accounts Annual Accounts 4 Buy now
24 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
13 Apr 2016 annual-return Annual Return 6 Buy now
08 Jan 2016 accounts Annual Accounts 4 Buy now
18 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Dec 2015 officers Termination of appointment of director (David Peregrine Haydn Taylor) 1 Buy now
03 Mar 2015 annual-return Annual Return 7 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
30 Apr 2014 annual-return Annual Return 7 Buy now
26 Jan 2014 accounts Annual Accounts 4 Buy now
22 Feb 2013 annual-return Annual Return 7 Buy now
12 Oct 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 7 Buy now
06 Mar 2012 officers Change of particulars for secretary (Stephen Charles Conndon) 1 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 annual-return Annual Return 7 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2010 annual-return Annual Return 6 Buy now
26 Feb 2010 officers Change of particulars for director (David Peregrine Haydn Taylor) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Susan Harriet Hastings) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Mr William Robert Barlow) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Mr Stephen Charles Congdon) 2 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
10 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
09 Feb 2009 officers Director appointed mr stephen charles congdon 1 Buy now
26 Nov 2008 accounts Annual Accounts 4 Buy now
27 Oct 2008 accounts Accounting reference date extended from 31/01/2008 to 30/04/2008 1 Buy now
11 Aug 2008 annual-return Return made up to 26/01/08; full list of members 4 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New secretary appointed 2 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
26 Jan 2007 incorporation Incorporation Company 16 Buy now