SUE & CHERIE'S BAKERY LIMITED
Status | ACTIVE |
Company No. | 06103309 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SUE & CHERIE'S BAKERY LIMITED is an active private limited company with number 06103309. It was incorporated 17 years, 3 months, 21 days ago, on 14 February 2007. The company address is 192 Hessle Road 192 Hessle Road, E Yorkshire, HU3 3BG.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Apr 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cherie Rose Barker
Change date: 2017-01-20
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 08 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061033090001
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Capital : 1,500 GBP
Date: 2013-06-01
Documents
Capital name of class of shares
Date: 13 Jun 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 13 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Miss Cherie Rose Barker
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Barker
Change date: 2012-01-16
Documents
Change person secretary company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-16
Officer name: Cherie Rose Barker
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Cherie Rose Barker
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Barker
Change date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / cherie barker / 01/02/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan barker / 01/02/2008
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / cherie barker / 01/02/2008
Documents
Legacy
Date: 31 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/2008 to 31/12/2007
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/02/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
60 HIGH ROAD LEYTON,LONDON,E15 2BP
Number: | 08573077 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLA HOUSE,NORTH FINCHLEY,N12 0BT
Number: | 11226274 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD METAL ROOFING LIMITED
FIELD BARN,WOODSTOCK,OX20 1HU
Number: | 03073688 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 B DICKSON ROAD,BLACKPOOL,FY1 2AE
Number: | 10180713 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11199643 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 07427828 |
Status: | ACTIVE |
Category: | Private Limited Company |