00241018 LIMITED



Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMETT MCEVOY / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCDONALD / 05/07/2013

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED EMMETT MCEVOY

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED ANDREW MCDONALD

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE

View Document

21/10/1121 October 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

21/10/1121 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1121 October 2011 ADOPT ARTICLES 07/10/2011

View Document

21/10/1121 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR ANTONY DAVID SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER

View Document

12/07/1112 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PEELER / 05/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ELIZABETH WISE / 05/06/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 05/06/2011

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WISE / 30/09/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MS SUZANNE ELIZABETH WISE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LAWSON

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR ANDREW MICHEAL PEELER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PANTER

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILBRAHAM / 01/02/2008

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: PREMIER HOUSE, GRIFFITHS WAY ST. ALBANS HERTFORDSHIRE AL1 2RE

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 15/03/08 TO 31/12/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: CHAPEL HOUSE LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1TJ

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 15/03/07

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 15/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

29/04/0629 April 2006 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

01/05/041 May 2004 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

27/04/0227 April 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

28/04/0128 April 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RE AGREEMENT 26/02/01

View Document



01/03/011 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/011 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/011 March 2001 ALTER MEMORANDUM 15/02/01

View Document

01/03/011 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 ADOPT MEM AND ARTS 06/09/00

View Document

19/09/0019 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/09/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

29/04/0029 April 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

20/12/9920 December 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 100000003/ 32883482

View Document

20/12/9920 December 1999 REDUCTION OF ISSUED CAPITAL 10/11/99

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 29/04/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/993 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/982 May 1998 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

27/04/9627 April 1996 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 � NC 100000000/100000100 26/04/95

View Document

23/05/9523 May 1995 NC INC ALREADY ADJUSTED 26/04/95

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: KING EDWARD HOUSE 27/30 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TJ

View Document

29/04/9529 April 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94

View Document

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: RHM CENTRE P O BOX 178 67 ALMA ROAD WINDSOR BERKS SL4 3ST

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

30/04/9430 April 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 AUDITOR'S RESIGNATION

View Document

01/05/931 May 1993 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

21/04/9321 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/09 TO 30/04

View Document

15/12/9215 December 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

05/09/925 September 1992 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/06/917 June 1991 NC INC ALREADY ADJUSTED 07/05/91

View Document

07/06/917 June 1991 � NC 45000000/100000000 07

View Document

12/12/9012 December 1990 RETURN MADE UP TO 17/11/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 S252,S366A,S386 31/08/90

View Document

01/09/901 September 1990 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 NC INC ALREADY ADJUSTED

View Document

21/09/8921 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/89

View Document

02/09/892 September 1989 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

24/04/8924 April 1989 AUDITOR'S RESIGNATION

View Document

29/12/8829 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/887 December 1988 NC INC ALREADY ADJUSTED

View Document

07/12/887 December 1988 � NC 10000000/35000000 08/

View Document

27/09/8827 September 1988 ADOPT MEM AND ARTS 020988

View Document

27/09/8827 September 1988 MAY ALLOT + CONVERT 020988

View Document

27/09/8827 September 1988 CONSOLIDATE SHARES 02/09/88

View Document

23/09/8823 September 1988 � NC 310000/10000000

View Document

23/09/8823 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 COMPANY NAME CHANGED BRITISH BAKERIES (MIDLANDS) LIMI TED CERTIFICATE ISSUED ON 02/09/88

View Document

03/09/883 September 1988 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

02/01/872 January 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

13/08/8613 August 1986 NEW DIRECTOR APPOINTED

View Document

31/08/8531 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/85

View Document

01/09/841 September 1984 ANNUAL ACCOUNTS MADE UP DATE 01/09/84

View Document

19/01/8219 January 1982 ANNUAL RETURN MADE UP TO 17/12/81

View Document

12/10/8112 October 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/81

View Document

05/09/815 September 1981 ANNUAL ACCOUNTS MADE UP DATE 05/09/81

View Document

04/01/804 January 1980 ANNUAL RETURN MADE UP TO 03/12/79

View Document

01/09/791 September 1979 ANNUAL ACCOUNTS MADE UP DATE 01/09/79

View Document

02/09/782 September 1978 ANNUAL ACCOUNTS MADE UP DATE 02/09/78

View Document

19/12/7719 December 1977 ANNUAL RETURN MADE UP TO 09/12/77

View Document

03/09/773 September 1977 ANNUAL ACCOUNTS MADE UP DATE 03/09/77

View Document

01/09/751 September 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/75

View Document

13/07/2913 July 1929 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company