PETER HUNT'S BAKERY LIMITED

1 Calverley Road 1 Calverley Road, Leeds, LS26 8JD, West Yorkshire
StatusACTIVE
Company No.06709170
CategoryPrivate Limited Company
Incorporated26 Sep 2008
Age15 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

PETER HUNT'S BAKERY LIMITED is an active private limited company with number 06709170. It was incorporated 15 years, 7 months, 27 days ago, on 26 September 2008. The company address is 1 Calverley Road 1 Calverley Road, Leeds, LS26 8JD, West Yorkshire.



Company Fillings

Mortgage satisfy charge full

Date: 01 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067091700006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 22 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067091700007

Charge creation date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: David Wood Baking Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: David Anthony Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2016

Action Date: 05 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-25

New date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-26

New date: 2015-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-26

Charge number: 067091700006

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Legacy

Date: 09 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/12/13

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Legacy

Date: 14 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Nov 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Aug 2010

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 26/03/2010

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 14/08/09\gbp si 1379999@1=1379999\gbp ic 120002/1500001\

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 29/09/08\gbp si 120000@1=120000\gbp ic 2/120002\

Documents

View document PDF

Incorporation company

Date: 26 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4P AGRICULTURE LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:07514681
Status:ACTIVE
Category:Private Limited Company

A S P SECURITY LTD

CITY VIEW HOUSE 5 UNION STREET,MANCHESTER,M12 4JD

Number:10925146
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL PROPERTY SERVICES LTD

CHILCOMPTON, GREEN LANE,ASPLEY GUISE,MK17 8EN

Number:10169298
Status:ACTIVE
Category:Private Limited Company

FEDERATION OF FAMILY PRACTICES DOWN C.I.C.

CLOUGH SURGERY 1 CASTLEWELLAN ROAD,DOWNPATRICK,BT30 8RD

Number:NI624358
Status:ACTIVE
Category:Community Interest Company

FORESIGHT INNOVATIONS LTD

PLUMTREE HOUSE FARM STATION ROAD,NOTTINGHAM,NG12 5NA

Number:10265793
Status:ACTIVE
Category:Private Limited Company

NINE BEDFORD ROW ADVOCATES LIMITED

60 STOUGHTON AVENUE,SUTTON,SM3 8PQ

Number:08784624
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