WARRENS BAKERY LIMITED

Ocean House Lower Quay Ocean House Lower Quay, Helston, TR12 6UD, England
StatusACTIVE
Company No.01451668
CategoryPrivate Limited Company
Incorporated02 Oct 1979
Age44 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

WARRENS BAKERY LIMITED is an active private limited company with number 01451668. It was incorporated 44 years, 8 months, 1 day ago, on 02 October 1979. The company address is Ocean House Lower Quay Ocean House Lower Quay, Helston, TR12 6UD, England.



Company Fillings

Accounts with accounts type full

Date: 30 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Feb 2022

Action Date: 22 Dec 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Denham

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Feb 2021

Action Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Ocean House Lower Quay Gweek Helston TR12 6UD

Old address: The Bakery Boswedden Road St. Just Penzance Cornwall TR19 7JP

Change date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Jobling

Termination date: 2020-04-01

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Capital

Type: SH19

Capital : 56,572.70 GBP

Date: 2016-12-29

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/16

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-22

Capital : 60,098.70 GBP

Documents

View document PDF

Legacy

Date: 22 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/01/15

Documents

View document PDF

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 014516680015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 014516680014

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Warren

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014516680013

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 542,929.70 GBP

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Capital : 534,982.70 GBP

Date: 2013-06-17

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-17

Capital : 534,903.56 GBP

Documents

View document PDF

Resolution

Date: 28 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 504,903.56 GBP

Date: 2013-06-10

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.T. warren & son (hayle) LIMITED\certificate issued on 18/06/13

Documents

View document PDF

Change of name notice

Date: 18 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Capital : 30,019.56 GBP

Date: 2013-02-01

Documents

View document PDF

Resolution

Date: 07 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Jobling

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Lucy Martin

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Bryan Straw

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Old address: C/O Walker Moyle Alverton Pavilion Trewithen Road Penzance Cornwall TR18 4LS England

Change date: 2012-11-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Toft

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Sullivan

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Warren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: C/O C/O, Walker Moyce Walker Moyce Alverton Pavillion Trewithen Road Penzance Cornwall TR18 4LS

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed joanne michelle warren

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from boswedden road st. Just penzance cornwall TR19 7JP

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary donald briggs

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2006

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2001

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF


Some Companies

ABSTRACT (ABERDEEN 2) LIMITED

QUEENS HOUSE,LEEDS,LS1 2DE

Number:08271923
Status:ACTIVE
Category:Private Limited Company

F40 LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:06390786
Status:ACTIVE
Category:Private Limited Company

IMI EURO FINANCE LIMITED

LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7XZ

Number:07929408
Status:ACTIVE
Category:Private Limited Company

PIZZA KASRA LIMITED

UNIT 003 PARMA HOUSE,LONDON,N22 6UL

Number:10621543
Status:ACTIVE
Category:Private Limited Company

PRECISION SPORTS TECHNOLOGIES LTD.

35 KINGSLAND ROAD KINGSLAND ROAD 35,LONDON,E2 8AA

Number:07927814
Status:ACTIVE
Category:Private Limited Company

PROCUTS LIMITED

8 HAZELDELL ROAD,HEMEL HEMPSTEAD,HP1 2BY

Number:04571643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source