Officers. Officer name: Ronald Frederick Lowe. Termination date: 2023-07-31. |
2023-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-23 |
View Report |
Accounts. Accounts type small. |
2023-06-21 |
View Report |
Officers. Officer name: Antony Robert Wood. Termination date: 2022-06-30. |
2022-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Accounts. Accounts type small. |
2022-06-24 |
View Report |
Auditors. Auditors resignation company. |
2022-03-22 |
View Report |
Accounts. Accounts type small. |
2021-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-30 |
View Report |
Address. Change date: 2021-06-29. Old address: Unit 18, Zone D Chelmsford Road Industrial Estate Fernlea Great Dunmow Essex CM6 1HD United Kingdom. New address: Unit 18, Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD. |
2021-06-29 |
View Report |
Address. Old address: Eves Corner Little Baddow Road Danbury Chelmsford CM3 4QB England. New address: Unit 18, Zone D Chelmsford Road Industrial Estate Fernlea Great Dunmow Essex CM6 1HD. Change date: 2021-06-28. |
2021-06-28 |
View Report |
Address. Change date: 2021-06-28. New address: Eves Corner Little Baddow Road Danbury Chelmsford CM3 4QB. Old address: Unit 18 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD. |
2021-06-28 |
View Report |
Mortgage. Charge number: 058470790001. Charge creation date: 2020-11-06. |
2020-11-10 |
View Report |
Officers. Termination date: 2020-06-17. Officer name: Matthew David Robertson. |
2020-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-15 |
View Report |
Accounts. Change account reference date company current extended. |
2020-06-09 |
View Report |
Accounts. Accounts type small. |
2019-12-19 |
View Report |
Persons with significant control. Psc name: Bakers of Danbury Limited. Notification date: 2019-10-31. |
2019-11-14 |
View Report |
Persons with significant control. Psc name: Bakers of Danbury Limited. Cessation date: 2019-10-31. |
2019-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-23 |
View Report |
Accounts. Accounts type small. |
2019-03-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-19 |
View Report |
Accounts. Accounts type small. |
2017-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-02 |
View Report |
Persons with significant control. Psc name: Bakers of Danbury Limited. Notification date: 2016-04-06. |
2017-06-29 |
View Report |
Accounts. Accounts type small. |
2016-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-15 |
View Report |
Auditors. Auditors resignation company. |
2016-05-09 |
View Report |
Auditors. Auditors resignation company. |
2016-05-05 |
View Report |
Officers. Officer name: Mr Antony Robert Wood. Appointment date: 2016-01-01. |
2016-01-15 |
View Report |
Officers. Officer name: Simon David Wood. Termination date: 2015-12-31. |
2016-01-15 |
View Report |
Accounts. Accounts type small. |
2015-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-19 |
View Report |
Officers. Appointment date: 2015-04-01. Officer name: Mr Matthew David Robertson. |
2015-04-19 |
View Report |
Accounts. Accounts type small. |
2015-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-01 |
View Report |
Officers. Officer name: Mr Ronald Frederick Lowe. |
2014-07-01 |
View Report |
Officers. Officer name: Mr Mark Harold Holland. |
2014-07-01 |
View Report |
Officers. Officer name: Mr Simon David Wood. Change date: 2014-06-10. |
2014-06-10 |
View Report |
Officers. Change date: 2014-06-10. Officer name: Peter John Smyth. |
2014-06-10 |
View Report |
Accounts. Accounts type small. |
2014-01-03 |
View Report |
Officers. Officer name: Gary Springett. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-23 |
View Report |
Accounts. Accounts type small. |
2012-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Address. Change date: 2012-03-06. Old address: Little Brocks Great Easton Great Dunmow Essex CM6 2HG. |
2012-03-06 |
View Report |
Accounts. Accounts type small. |
2011-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-04 |
View Report |
Officers. Officer name: Mr Simon David Wood. Change date: 2010-11-01. |
2011-07-04 |
View Report |