BAKERY FOODS LIMITED

11913736
9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 20 Buy now
08 Dec 2023 mortgage Registration of a charge 12 Buy now
28 Jul 2023 mortgage Registration of a charge 32 Buy now
19 Jun 2023 officers Appointment of director (Mr. Kevin Raymond George Moore) 2 Buy now
26 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 May 2023 officers Appointment of director (Mr. Thibaut Guy Eissautier) 2 Buy now
02 May 2023 officers Termination of appointment of director (Ian Christopher Ainsworth) 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 accounts Annual Accounts 38 Buy now
21 Jul 2022 capital Statement of capital (Section 108) 5 Buy now
21 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Jul 2022 insolvency Solvency Statement dated 21/07/22 2 Buy now
21 Jul 2022 resolution Resolution 3 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2022 capital Statement of capital (Section 108) 5 Buy now
07 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Feb 2022 insolvency Solvency Statement dated 07/02/22 2 Buy now
07 Feb 2022 resolution Resolution 3 Buy now
25 Jan 2022 mortgage Registration of a charge 46 Buy now
07 Jan 2022 accounts Annual Accounts 43 Buy now
05 Jan 2022 officers Appointment of corporate secretary (Beacon Company Secretaries (Uk) Limited) 2 Buy now
06 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2021 accounts Annual Accounts 34 Buy now
29 Dec 2020 mortgage Registration of a charge 36 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2020 mortgage Registration of a charge 32 Buy now
04 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 officers Appointment of director (Mr Michael Anthony Woulfe) 2 Buy now
30 Jan 2020 officers Termination of appointment of director (Jason Simon Rodrigues) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Othmane Khelladi) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Penelope Kate Briant) 1 Buy now
17 Dec 2019 mortgage Registration of a charge 69 Buy now
05 Nov 2019 capital Return of Allotment of shares 3 Buy now
04 Nov 2019 officers Appointment of director (Ian Christopher Ainsworth) 2 Buy now
04 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2019 officers Termination of appointment of director (Craig Ashley Tomkinson) 1 Buy now
04 Nov 2019 officers Termination of appointment of director (Ronald Klaas Otto Kers) 1 Buy now
04 Nov 2019 officers Termination of appointment of director (Lee Greenbury) 1 Buy now
04 Nov 2019 officers Appointment of director (Mr Othmane Khelladi) 2 Buy now
04 Nov 2019 officers Appointment of director (Mrs Penelope Kate Briant) 2 Buy now
04 Nov 2019 officers Appointment of director (Mr Jason Simon Rodrigues) 2 Buy now
28 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2019 resolution Resolution 4 Buy now
22 May 2019 mortgage Registration of a charge 68 Buy now
16 Apr 2019 resolution Resolution 3 Buy now
12 Apr 2019 officers Appointment of director (Mr Lee Greenbury) 2 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 incorporation Incorporation Company 33 Buy now