SAPOROUS BAKERY LIMITED

Unit 50 Bridgnorth Road Unit 50 Bridgnorth Road, Wombourne, WV5 0AL, South Staffs, England
StatusVOLUNTARY-ARRANGEMENT
Company No.10864763
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SAPOROUS BAKERY LIMITED is an voluntary-arrangement private limited company with number 10864763. It was incorporated 6 years, 10 months, 19 days ago, on 13 July 2017. The company address is Unit 50 Bridgnorth Road Unit 50 Bridgnorth Road, Wombourne, WV5 0AL, South Staffs, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aldreds the Bakers Ltd

Change date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Wayne Porter

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Charlotte Louise Porter

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Porter

Cessation date: 2022-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Louise Porter

Cessation date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 12 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-12

Psc name: Aldreds the Bakers Ltd

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 12 Feb 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-12

Officer name: Mr Ivan Karl Hardwick

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Butchart

Appointment date: 2022-02-12

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saporous foods LIMITED\certificate issued on 31/01/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-12

Psc name: Ms Charlotte Louise Wheeler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charlotte Louise Wheeler

Change date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Unit 4 Park Road Hockley Birmingham West Midlands B18 5HB England

New address: Unit 50 Bridgnorth Road Wombourne Enterprise Park Wombourne South Staffs WV5 0AL

Change date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

New address: Unit 4 Park Road Hockley Birmingham West Midlands B18 5HB

Old address: 12 Cannon Road Wombourne Wolverhampton WV5 9HR United Kingdom

Change date: 2018-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36/37 THE STRAND AMENITY LIMITED

HAYMANS FARM,EXETER,EX5 3HZ

Number:11698820
Status:ACTIVE
Category:Private Limited Company

BURNER HEATING SPARES LIMITED

200 HIGHER ROAD,MANCHESTER,M41 9BH

Number:04144522
Status:ACTIVE
Category:Private Limited Company

FINHERITAGE LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11795810
Status:ACTIVE
Category:Private Limited Company

MEYNELL MOULDING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10856550
Status:ACTIVE
Category:Private Limited Company

PC! LETTINGS LIMITED

89 DUKE STREET,BARROW IN FURNESS,LA14 1RF

Number:06520983
Status:ACTIVE
Category:Private Limited Company

THE PROTECTION CENTRE LIMITED

GLOBE HOUSE,MAIDSTONE,ME14 3EN

Number:11930852
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