CUTHBERTS BAKERY LTD

4 Hurricane Drive 4 Hurricane Drive, Liverpool, L24 8RL, England
StatusACTIVE
Company No.07248242
CategoryPrivate Limited Company
Incorporated10 May 2010
Age14 years, 21 days
JurisdictionEngland Wales

SUMMARY

CUTHBERTS BAKERY LTD is an active private limited company with number 07248242. It was incorporated 14 years, 21 days ago, on 10 May 2010. The company address is 4 Hurricane Drive 4 Hurricane Drive, Liverpool, L24 8RL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Price

Change date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mrs Elaine Price

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Price

Change date: 2022-11-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-09

Psc name: Mrs Elaine Price

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-31

Psc name: Elaine Price

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Price

Change date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 4 Hurricane Drive Speke Liverpool L24 8RL

Old address: Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG

Change date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Price

Notification date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: 17 St.Michaels Church Road Aigburth Liverpool Merseyside L17 7BD England

Change date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elaine Straughan

Change date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS DEVELOPMENT HOUSE LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:09658602
Status:ACTIVE
Category:Private Limited Company

EDIS INTERNATIONAL LIMITED

PARTNERSHIP HOUSE 15 CROWN GLASS PLACE,BRISTOL,BS48 1RE

Number:05702018
Status:ACTIVE
Category:Private Limited Company

ENACT CONVEYANCING LIMITED

PO BOX HK3 DAVID HOUSE,LEEDS,LS11 5QJ

Number:04702946
Status:ACTIVE
Category:Private Limited Company
Number:AC001832
Status:ACTIVE
Category:Other company type

MARSHALL ENGINEERING (MIDHURST) LIMITED

THE WOODS BUILDING,MIDHURST,GU29 9PX

Number:10369501
Status:ACTIVE
Category:Private Limited Company

RENALDO'S LIMITED

SUMMIT HOUSE 170 FINCHLEY ROAD,,NW3 6BP

Number:04505509
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