REX BAKERY LTD

22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08772910
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

REX BAKERY LTD is an active private limited company with number 08772910. It was incorporated 10 years, 6 months, 3 days ago, on 13 November 2013. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2023

Action Date: 28 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-28

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-29

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-18

Officer name: Mrs Caroline Stephens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Old address: 4 Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH

Change date: 2022-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mrs Caroline Jane Stephens

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Roger Stephens

Change date: 2022-01-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Jane Stephens

Change date: 2022-01-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mr Glenn Roger Stephens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Stephens

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 09 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 4 Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH England

New address: 4 Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

New address: 4 Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH

Old address: Glendevon House Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG England

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rex b LIMITED\certificate issued on 24/01/14

Documents

View document PDF

Change of name notice

Date: 24 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLWOODS INTERNATIONAL LIMITED

23 WOODFIELD HILL,SURREY,CR5 3ED

Number:04379126
Status:ACTIVE
Category:Private Limited Company

ELECTROSET LTD

29A HIGH STREET,WEST WICKHAM,BR4 0LP

Number:09592426
Status:ACTIVE
Category:Private Limited Company

GUGA BUILDERS LTD

FLAT 20, 212 WANDSWORTH ROAD,LONDON,SW8 2BP

Number:11254117
Status:ACTIVE
Category:Private Limited Company

HYLTON & JONES RENOVATIONS LTD

20 PRINCESS STREET,CANNOCK,WS11 5JS

Number:11613741
Status:ACTIVE
Category:Private Limited Company

IMAX FONES UK LTD

UNIT B1 CHARLES HOUSE,SOUTHALL,UB2 4BD

Number:11085681
Status:ACTIVE
Category:Private Limited Company

SICKPAYUK LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11067645
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