AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 29th March 2023. New Address: Organsdale Farm Organsdale Kelsall Tarporley CW6 0SR. Previous address: Brook House Farm Chorley 14 Grosvenor Court Chester Cheshire CH1 1HG United Kingdom
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
1st February 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th February 2023. New Address: Brook House Farm Chorley 14 Grosvenor Court Chester Cheshire CH1 1HG. Previous address: Brook House, Chorley Nantwich Cheshire CW5 8JR
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 15th February 2023 secretary's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th June 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 10th August 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On 22nd January 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 25th June 2008 with shareholders record
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2008 to 30/04/2008
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 18th July 2007 with shareholders record
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th July 2007 with shareholders record
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 28th, February 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 28th, February 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 6th September 2006 with shareholders record
filed on: 6th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 6th September 2006 with shareholders record
filed on: 6th, September 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2005
filed on: 13th, April 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2005
filed on: 13th, April 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 08/08/05 from: brookhouse chorley nantwich cheshire CW8 5JR
filed on: 8th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/05 from: brookhouse chorley nantwich cheshire CW8 5JR
filed on: 8th, August 2005
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 8th August 2005 with shareholders record
filed on: 8th, August 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 8th August 2005 with shareholders record
filed on: 8th, August 2005
| annual return
|
Free Download
(2 pages)
|
288a |
On 29th July 2004 New director appointed
filed on: 29th, July 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/07/04 from: ebenezer house ryecroft newcastle under lyme staffordshire ST5 2BE
filed on: 29th, July 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/07/04 from: ebenezer house ryecroft newcastle under lyme staffordshire ST5 2BE
filed on: 29th, July 2004
| address
|
Free Download
(1 page)
|
288a |
On 29th July 2004 New director appointed
filed on: 29th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 29th July 2004 New secretary appointed
filed on: 29th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 29th July 2004 New secretary appointed
filed on: 29th, July 2004
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the old bakehouse (stoke) limite dcertificate issued on 23/07/04
filed on: 23rd, July 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the old bakehouse (stoke) limite dcertificate issued on 23/07/04
filed on: 23rd, July 2004
| change of name
|
Free Download
(2 pages)
|
288b |
On 28th June 2004 Director resigned
filed on: 28th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2004 Secretary resigned
filed on: 28th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2004 Secretary resigned
filed on: 28th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2004 Director resigned
filed on: 28th, June 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2004
| incorporation
|
Free Download
(18 pages)
|