MEADOWS BAKERY LTD
Status | ACTIVE |
Company No. | 06386299 |
Category | Private Limited Company |
Incorporated | 01 Oct 2007 |
Age | 16 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MEADOWS BAKERY LTD is an active private limited company with number 06386299. It was incorporated 16 years, 8 months, 4 days ago, on 01 October 2007. The company address is Unit 1 Orgreave Drive Unit 1 Orgreave Drive, Sheffield, S13 9NR, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-03
Psc name: Paul Meadows
Documents
Withdrawal of a person with significant control statement
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Termination secretary company with name termination date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-13
Officer name: David John Hill
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-24
Old address: 35-37 Beverley Street Sheffield South Yorkshire S9 3TR
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts amended with made up date
Date: 28 Mar 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 12 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts amended with made up date
Date: 24 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AAMD
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 03 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David John Hill
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Christphor Meadows
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Gazette filings brought up to date
Date: 31 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david hill / 02/03/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul meadows / 02/03/2009
Documents
Dissolved compulsory strike off suspended
Date: 21 Jan 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from 27 the hawthornes beighton sheffield S20 1WA
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed david hill
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed paul meadows
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BANK CHAMBERS 1/3 WOODFORD,ILFORD,IG2 6UF
Number: | 03473429 |
Status: | ACTIVE |
Category: | Private Limited Company |
C5'S COACHING FIVE STARS LIMITED
8 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BY
Number: | 08954284 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA
Number: | 08124551 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11131166 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH FARM EARDSWICK LANE, MINSHULL,CREWE,CW1 4RQ
Number: | 09311147 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELL YARD,LONDON,WC2A 2JR
Number: | 11849304 |
Status: | ACTIVE |
Category: | Private Limited Company |