MORE? THE ARTISAN BAKERY LIMITED

06786344
MIDDLE OF THE MILL STAVELEY MILL YARD STAVELEY CUMBRIA LA8 9LR

Documents

Documents
Date Category Description Pages
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 7 Buy now
10 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2022 accounts Annual Accounts 7 Buy now
24 Jan 2022 accounts Annual Accounts 7 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 7 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 6 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 6 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2017 accounts Annual Accounts 6 Buy now
21 Aug 2017 officers Appointment of director (Mrs Lucy Anne Moore) 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
29 Jan 2016 officers Change of particulars for director (Patrick James Moore) 2 Buy now
20 Jul 2015 accounts Annual Accounts 6 Buy now
08 Apr 2015 mortgage Registration of a charge 8 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 officers Change of particulars for director (Patrick James Moore) 2 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
19 Jun 2013 accounts Annual Accounts 5 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
22 Sep 2011 capital Return of Allotment of shares 4 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 3 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Patrick James Moore) 2 Buy now
27 May 2009 accounts Annual Accounts 5 Buy now
24 Apr 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/01/2009 1 Buy now
11 Mar 2009 capital Ad 18/02/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
14 Jan 2009 officers Appointment terminated director irene harrison 1 Buy now
14 Jan 2009 officers Director appointed patrick james moore 4 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk 1 Buy now
08 Jan 2009 incorporation Incorporation Company 13 Buy now