BREAD CLUB LIMITED

The Farmhouse Jossey Lane The Farmhouse Jossey Lane, Doncaster, DN5 0BS, England
StatusACTIVE
Company No.09532825
Category
Incorporated09 Apr 2015
Age9 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

BREAD CLUB LIMITED is an active with number 09532825. It was incorporated 9 years, 1 month, 8 days ago, on 09 April 2015. The company address is The Farmhouse Jossey Lane The Farmhouse Jossey Lane, Doncaster, DN5 0BS, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mx Catherine Muller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

New address: The Farmhouse Jossey Lane Bentley Doncaster DN5 0BS

Change date: 2024-01-03

Old address: 16 Sholebroke Avenue Leeds LS7 3HB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr Stuart Simon Mark Field

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Simon Mark Field

Change date: 2020-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariadne Freya Bechthold

Termination date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Ariadne Freya Bechthold

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Muller

Notification date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: 16 Sholebroke Avenue Leeds LS7 3HB

Old address: 34B York Way London N1 9AB United Kingdom

Change date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Muller

Appointment date: 2019-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Catherine Dale

Termination date: 2016-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-05

Officer name: Mrs Ariadne Freya Bechthold

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREEZEDOWN LIMITED

57 BIDSTON ROAD,PRENTON,CH43 6UJ

Number:02002250
Status:ACTIVE
Category:Private Limited Company

GASP LIMITED

KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:11850407
Status:ACTIVE
Category:Private Limited Company

HURSTWOOD ESTATES (MIDLANDS) LIMITED

BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ

Number:05226946
Status:ACTIVE
Category:Private Limited Company

JEMCA INVESTMENTS LIMITED

OFFICE E BLACK BARN GAY DAWN FARM,LONGFIELD,DA3 8LY

Number:06594243
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED

HOWES PERCIVAL LLP 1ST FLOOR, BELL HOUSE, SEEBECK PLACE,,MILTON KEYNES,MK5 8FR

Number:06682673
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REIGN SOLUTIONS LTD

26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE

Number:11690930
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